- Company Overview for CARBON8 SYSTEMS LIMITED (05708056)
- Filing history for CARBON8 SYSTEMS LIMITED (05708056)
- People for CARBON8 SYSTEMS LIMITED (05708056)
- Registers for CARBON8 SYSTEMS LIMITED (05708056)
- More for CARBON8 SYSTEMS LIMITED (05708056)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
05 Feb 2025 | AD01 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to 5 New Street Square London EC4A 3TW on 5 February 2025 | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | AP01 | Appointment of Mr Dougie Sutherland as a director on 17 March 2023 | |
27 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 17 March 2023
|
|
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | MA | Memorandum and Articles of Association | |
31 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
27 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2022 | AP01 | Appointment of Mr Eric Bourdon as a director on 18 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Andrew Westby as a director on 18 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Colin Douglas Hills as a director on 18 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Paul Michael Collins as a director on 18 May 2022 | |
27 May 2022 | AP01 | Appointment of Mr Michel Hunsicker as a director on 18 May 2022 | |
25 Feb 2022 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
25 Feb 2022 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
23 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 |