Advanced company searchLink opens in new window

ALTERED CARBON LIMITED

Company number 11362774

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)
13 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 5.03974
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/24.
15 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2021 MA Memorandum and Articles of Association
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 4.36811
16 Nov 2021 AA Micro company accounts made up to 31 January 2021
17 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approve scheme and grant options/company business 13/09/2021
17 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 12 September 2021
  • GBP 3.84
09 Sep 2021 AD01 Registered office address changed from Henleaze House 13 Harbury Rd Henleaze Bristol Avon BS9 4PN England to Henleaze Business Centre Harbury Road Bristol Avon BS9 4PN on 9 September 2021
03 Sep 2021 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Henleaze House 13 Harbury Rd Henleaze Bristol Avon BS9 4PN on 3 September 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2024.
21 Jun 2021 CH01 Director's details changed for Mr Ali Rohafza on 19 February 2019
21 Jun 2021 CH01 Director's details changed for Mr Sam Onwugbenu on 19 February 2019
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 CS01 Confirmation statement made on 28 September 2020 with updates
19 Jan 2021 PSC01 Notification of Sam Onwugbenu as a person with significant control on 30 June 2020
19 Jan 2021 PSC01 Notification of Ali Rohafza as a person with significant control on 30 June 2020
19 Jan 2021 PSC01 Notification of Frazer Barnes as a person with significant control on 1 January 2021
19 Jan 2021 AP01 Appointment of Mr Frazer John Stephen Barnes as a director on 1 January 2021
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 TM01 Termination of appointment of Frazer John Stephen Barnes as a director on 30 June 2020
30 Jun 2020 PSC07 Cessation of Frazer John Stephen Barnes as a person with significant control on 30 June 2020
04 Jun 2020 AA Micro company accounts made up to 31 January 2020