Advanced company searchLink opens in new window

CARBON 10 GROUP LIMITED

Company number 10274850

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 Feb 2025 MA Memorandum and Articles of Association
07 Feb 2025 SH02 Sub-division of shares on 31 January 2025
06 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-division 31/01/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
14 Jun 2024 AD01 Registered office address changed from 2nd Floor, Aquis House 49 - 51 Blagrave Street Reading RG1 1PL England to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 14 June 2024
11 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
26 Mar 2024 AP01 Appointment of Mr Eamon Van Der Flier as a director on 1 October 2023
26 Mar 2024 TM01 Termination of appointment of Neil Thomas Hardiker as a director on 15 March 2024
18 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
12 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
07 Mar 2023 AP01 Appointment of Mrs Karen Jane Eaton as a director on 1 February 2023
22 Feb 2023 AP01 Appointment of Mr Neil Thomas Hardiker as a director on 13 February 2023
11 Oct 2022 AP01 Appointment of Mr Alnoor Rajani as a director on 1 October 2022
11 Oct 2022 AP01 Appointment of Mrs Karin Lea Roberts as a director on 1 October 2022
13 Sep 2022 TM01 Termination of appointment of Gary John Rudd as a director on 31 August 2022
20 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
06 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
23 Nov 2021 AP01 Appointment of Mr Gary John Rudd as a director on 20 October 2021
21 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
09 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
15 Jul 2020 AD01 Registered office address changed from Wychwood Louches Lane Naphill Bucks HP14 4QJ United Kingdom to 2nd Floor, Aquis House 49 - 51 Blagrave Street Reading RG1 1PL on 15 July 2020
11 Jun 2020 SH02 Sub-division of shares on 2 March 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2020 SH08 Change of share class name or designation