- Company Overview for CARBONNV LIMITED (09469655)
- Filing history for CARBONNV LIMITED (09469655)
- People for CARBONNV LIMITED (09469655)
- More for CARBONNV LIMITED (09469655)
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) |
---|---|---|---|
06 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Navneet Gupta on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Vinit Sahni on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Vinit Sahni as a person with significant control on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Navneet Gupta as a person with significant control on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 30 Stamford Street 2nd Floor (118) London SE1 9LQ England to 3rd Floor (182) 30 Stamford Street London SE1 9LQ on 12 March 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Bin Ren as a director on 9 January 2020 | |
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Bin Ren as a director on 13 June 2019 | |
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
24 Apr 2018 | PSC04 | Change of details for Mr Navneet Gupta as a person with significant control on 11 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mr Vinit Sahni as a person with significant control on 11 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Vinit Sahni on 11 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Navneet Gupta on 11 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 30 Stamford Street Stamford Street 2nd Floor (118) London SE1 9LQ England to 30 Stamford Street 2nd Floor (118) London SE1 9LQ on 24 April 2018 | |
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 February 2018
|