Advanced company searchLink opens in new window

CARBON BLACK SYSTEM LTD.

Company number SC274301

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
28 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 AA Micro company accounts made up to 30 April 2022
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 30 April 2021
23 Nov 2021 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 2 Spey Road Fochabers IV32 7QP on 23 November 2021
23 Nov 2021 TM02 Termination of appointment of Wjm Secretaries Limited as a secretary on 23 November 2021
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
02 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 6 October 2020 with no updates
21 Apr 2020 AA Micro company accounts made up to 30 April 2019
12 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with updates
11 Dec 2019 AA Micro company accounts made up to 30 April 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 376,759.57
01 Nov 2018 SH08 Change of share class name or designation
01 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
06 Jul 2018 AA Accounts for a small company made up to 30 April 2017
23 May 2018 CH01 Director's details changed for Mr Ian Frederick Graham on 23 May 2018
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 242,973.95