Advanced company searchLink opens in new window

CARBON (AI) LIMITED

Company number 05912699

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)
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
07 Apr 2020 PSC01 Notification of Henry William Haywood Chamberlain as a person with significant control on 31 March 2020
07 Apr 2020 TM01 Termination of appointment of Andrew Paul Sloan as a director on 31 March 2020
07 Apr 2020 TM01 Termination of appointment of Paula Jane Heasman as a director on 31 March 2020
07 Apr 2020 TM01 Termination of appointment of Colin Lloyd Gillespie as a director on 31 March 2020
07 Apr 2020 TM01 Termination of appointment of Alan Ralston Adamson as a director on 31 March 2020
07 Apr 2020 PSC07 Cessation of Lesley Ann Rowe as a person with significant control on 31 March 2020
07 Apr 2020 AP01 Appointment of Mr David John Snocken as a director on 31 March 2020
07 Apr 2020 AP01 Appointment of Mr Peter Edward Henry Danks as a director on 31 March 2020
07 Apr 2020 AP01 Appointment of Mr Henry William Haywood Chamberlain as a director on 31 March 2020
31 Mar 2020 MR01 Registration of charge 059126990002, created on 31 March 2020
14 Feb 2020 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 5th Floor, 16-26 Albert Road Middlesbrough TS1 1PR on 14 February 2020
28 Nov 2019 TM01 Termination of appointment of Peter Danks as a director on 20 November 2019
25 Nov 2019 TM01 Termination of appointment of Alexander James Muirhead as a director on 20 November 2019
23 Oct 2019 AP01 Appointment of Paula Jane Heasman as a director on 14 October 2019
23 Oct 2019 AP01 Appointment of Mr Colin Lloyd Gillespie as a director on 14 October 2019
23 Oct 2019 AP01 Appointment of Andrew Paul Sloan as a director on 14 October 2019
23 Oct 2019 AP01 Appointment of Alan Ralston Adamson as a director on 14 October 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
26 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
19 Jun 2019 PSC07 Cessation of Marcus Jack Cent as a person with significant control on 13 August 2018
19 Jun 2019 PSC07 Cessation of John William Rowe as a person with significant control on 18 March 2019
25 Mar 2019 AD01 Registered office address changed from Suite 34 Thamesgate House 33 - 41 Victoria Avenue Southend-on-Sea SS2 6DF England to 91 Wimpole Street London W1G 0EF on 25 March 2019
03 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
23 Apr 2018 AA Accounts for a small company made up to 31 December 2017