Advanced company searchLink opens in new window

CARBONAIRES LIMITED

Company number 13687587

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CH01 Director's details changed for Mr Erdem Celik on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Mr Michael Gordon Spenley on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Mr Martyn David Porter on 10 January 2024
24 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2023 MA Memorandum and Articles of Association
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 117.3
12 Aug 2023 AD01 Registered office address changed from Moray House 23-35 Great Titchfield Street London W1W 5PA England to Moray House 23-35 Great Titchfield Street London W1W 7PA on 12 August 2023
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 AD01 Registered office address changed from 15 Southwood Smith House Florida Street London E2 6nd England to Moray House 23-35 Great Titchfield Street London W1W 5PA on 18 July 2023
03 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
07 Mar 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
31 Oct 2022 AP01 Appointment of Mr Mehmet Rasih Ozturkmen as a director on 31 October 2022
31 Oct 2022 PSC01 Notification of Erdem Celik as a person with significant control on 20 May 2022
31 Oct 2022 PSC01 Notification of Martyn David Porter as a person with significant control on 20 May 2022
31 Oct 2022 PSC01 Notification of Michael Gordon Spenley as a person with significant control on 20 May 2022
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 113.1578
06 Jul 2022 SH02 Sub-division of shares on 9 June 2022
05 Jun 2022 CH01 Director's details changed for Mr Michael Gordon Spenley on 5 June 2022
05 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
05 Jun 2022 PSC01 Notification of Mehmet Rasih Ozturkmen as a person with significant control on 20 May 2022
05 Jun 2022 PSC07 Cessation of Michael Gordon Spenley as a person with significant control on 20 May 2022
05 Jun 2022 PSC07 Cessation of Martyn David Porter as a person with significant control on 20 May 2022
05 Jun 2022 PSC07 Cessation of Erdem Celik as a person with significant control on 20 May 2022