- Company Overview for CARBON 10 GROUP LIMITED (10274850)
- Filing history for CARBON 10 GROUP LIMITED (10274850)
- People for CARBON 10 GROUP LIMITED (10274850)
- More for CARBON 10 GROUP LIMITED (10274850)
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
|
|
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 |