Advanced company searchLink opens in new window

CARBON FREE GROUP C.I.C.

Company number 06531670

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
07 May 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 49.95
09 Apr 2024 TM01 Termination of appointment of Brian Condon as a director on 31 March 2024
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 SH03 Purchase of own shares.
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
22 Jun 2023 AD01 Registered office address changed from Pines Calyx Beach Road St Margarets Bay Dover CT15 6DZ to Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ on 22 June 2023
11 Apr 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CH01 Director's details changed for Mr Anthony David Millingchamp Morgan on 17 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Jason Oxford Mather on 17 June 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
04 Apr 2022 TM01 Termination of appointment of William James Hampton as a director on 1 April 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
14 Jan 2021 PSC08 Notification of a person with significant control statement
14 Jan 2021 PSC07 Cessation of Helionix Group Ltd as a person with significant control on 23 October 2020
14 Jan 2021 PSC07 Cessation of Anthony David Millingchamp Morgan as a person with significant control on 23 October 2020
14 Jan 2021 PSC07 Cessation of Jason Oxford Mathers as a person with significant control on 23 October 2020
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 CH01 Director's details changed for Mr Jae Oxford Mather on 23 October 2020
23 Oct 2020 PSC01 Notification of Jason Oxford Mathers as a person with significant control on 23 October 2020
23 Oct 2020 PSC02 Notification of Helionix Group Ltd as a person with significant control on 23 October 2020
23 Oct 2020 CH03 Secretary's details changed for Mr Jae Oxford Mather on 23 October 2020