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)
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 18,214.44
15 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment does not apply to articles 07/07/2014
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 12,620.00
15 Jan 2014 AA Accounts for a small company made up to 31 October 2013
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 10,620.00
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Articles 4.1, 4.2 and 4.3 shall not apply 29/10/2013
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
04 Sep 2013 CH01 Director's details changed for Iain John Gosman on 29 August 2013
03 Sep 2013 AP04 Appointment of Duncan Corporate (Secretaries) Limited as a secretary
03 Sep 2013 TM02 Termination of appointment of Lindsays Solicitors as a secretary
03 Sep 2013 AD01 Registered office address changed from 4 Albert Street Nairn Nairnshire-Shire IV12 4HP on 3 September 2013
31 Jul 2013 TM01 Termination of appointment of John Wilmot as a director
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 9,620.00
31 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jan 2013 CERTNM Company name changed I imagine LTD.\certificate issued on 21/01/13
  • CONNOT ‐
21 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-15
16 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
16 Oct 2012 AD01 Registered office address changed from 4 Albert Street Nairn Inverness-Shire IV12 4HP on 16 October 2012
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2012 AP04 Appointment of Lindsays Solicitors as a secretary
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 9,620.00
  • ANNOTATION A second filed SH01 was registered on 31/07/2013.
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 6,120
16 Aug 2012 SH02 Sub-division of shares on 14 August 2012
16 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 14/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights