Advanced company searchLink opens in new window

PNZ CARBON LIMITED

Company number 13567470

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)
11 Apr 2024 MR04 Satisfaction of charge 135674700001 in full
11 Apr 2024 MR01 Registration of charge 135674700002, created on 10 April 2024
12 Jan 2024 MR01 Registration of charge 135674700001, created on 8 January 2024
12 Sep 2023 CERTNM Company name changed arctica partners LIMITED\certificate issued on 12/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-11
24 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
07 Jul 2023 TM01 Termination of appointment of Martin Christopher Frederick Parker as a director on 3 July 2023
07 Jul 2023 AP01 Appointment of Mike Bound as a director on 3 July 2023
07 Jul 2023 AP01 Appointment of Martin Terrence William Smith as a director on 3 July 2023
07 Jul 2023 PSC07 Cessation of Martin Christopher Frederick Parker as a person with significant control on 3 July 2023
07 Jul 2023 PSC07 Cessation of Simon Andrew Turek as a person with significant control on 3 July 2023
07 Jul 2023 PSC02 Notification of Dynamis Associates Ltd as a person with significant control on 3 July 2023
17 May 2023 AA Micro company accounts made up to 31 August 2022
14 May 2023 PSC04 Change of details for Simon Andrew Turek as a person with significant control on 20 May 2022
14 May 2023 PSC01 Notification of Martin Christopher Frederick Parker as a person with significant control on 20 May 2022
29 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
31 May 2022 AP01 Appointment of Mr Martin Christopher Frederick Parker as a director on 20 May 2022
30 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 5
29 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 3.5
19 Feb 2022 AD01 Registered office address changed from 41 Lothbury London EC2R 7HG England to 1 King William Street London EC4N 7AF on 19 February 2022
02 Sep 2021 AD01 Registered office address changed from The Loft 9 Osborn Terrace London SE3 9DW England to 41 Lothbury London EC2R 7HG on 2 September 2021
16 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted