Advanced company searchLink opens in new window

CARBOGENICS LTD

Company number SC532460

Filter by category

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)
01 Aug 2018 SH06 Cancellation of shares. Statement of capital on 28 July 2018
  • GBP 65.44
29 Jul 2018 PSC04 Change of details for Dr Jan Karl Mumme as a person with significant control on 28 July 2018
28 Jul 2018 PSC07 Cessation of Franziska Srocke as a person with significant control on 28 July 2018
28 Jul 2018 TM01 Termination of appointment of Franziska Srocke as a director on 28 July 2018
22 May 2018 PSC04 Change of details for Ms Franziska Srocke as a person with significant control on 1 May 2017
13 May 2018 AD01 Registered office address changed from 34 Melville Street C/O Henderson Loggie Edinburgh EH3 7HA United Kingdom to 11-15 Thistle Street C/O Henderson Loggie Edinburgh EH2 1DF on 13 May 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
23 Apr 2018 AP01 Appointment of Ms Lidia Krzynowek as a director on 23 March 2018
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 March 2018
  • GBP 113.64
05 Apr 2018 SH02 Sub-division of shares on 11 March 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 11/03/2018
11 Dec 2017 AA Micro company accounts made up to 30 April 2017
13 Jul 2017 CH01 Director's details changed for Ms Franziska Srocke on 13 July 2017
26 May 2017 AD01 Registered office address changed from 159/16 Broughton Road Edinburgh EH7 4QH Scotland to 34 Melville Street C/O Henderson Loggie Edinburgh EH3 7HA on 26 May 2017
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted