Advanced company searchLink opens in new window

THE CARBON TEAM LIMITED

Company number 05334139

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)
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
20 Jan 2025 AD01 Registered office address changed from PO Box 4385 05334139 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London England W1W 5PF on 20 January 2025
08 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2024 AA Accounts for a dormant company made up to 31 January 2024
14 Oct 2024 AP01 Appointment of Mr Graeme Mcbride as a director on 1 October 2024
13 Oct 2024 TM01 Termination of appointment of Lloyd Lawson as a director on 11 October 2024
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2024 RP05 Registered office address changed to PO Box 4385, 05334139 - Companies House Default Address, Cardiff, CF14 8LH on 27 June 2024
11 Jun 2024 PSC07 Cessation of John Anthony Kean as a person with significant control on 10 June 2024
11 Jun 2024 PSC01 Notification of Lloyd Lawson as a person with significant control on 10 June 2024
11 Jun 2024 TM01 Termination of appointment of John Anthony Kean as a director on 10 June 2024
11 Jun 2024 AP01 Appointment of Mr Lloyd Lawson as a director on 10 June 2024
28 Nov 2023 CERTNM Company name changed C6 technical LIMITED\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
13 Jul 2023 AA Accounts for a dormant company made up to 31 January 2023
21 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
11 Aug 2022 AA Total exemption full accounts made up to 31 January 2021
11 Aug 2022 AA Total exemption full accounts made up to 31 January 2020
06 May 2022 AD01 Registered office address changed from , 160 Kemp House City Road, London, EC1V 2NX, England to 85 Great Portland Street First Floor London W1W 7LT on 6 May 2022
06 May 2022 AD01 Registered office address changed from , 43 Ilford Hill, Flat 9, Ilford, IG1 2ZJ, England to 85 Great Portland Street First Floor London W1W 7LT on 6 May 2022
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
01 Sep 2021 PSC01 Notification of John Anthony Kean as a person with significant control on 1 September 2021