- Company Overview for CARBON ACCENTS LTD (12057378)
- Filing history for CARBON ACCENTS LTD (12057378)
- People for CARBON ACCENTS LTD (12057378)
- More for CARBON ACCENTS LTD (12057378)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
11 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 1 June 2024
|
|
04 Sep 2024 | PSC04 | Change of details for Mr Mohammed Sabbir Milad as a person with significant control on 2 September 2024 | |
02 Sep 2024 | PSC04 | Change of details for Mr Mohammad Tahmid Rashid as a person with significant control on 2 September 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Mohammad Tahmid Rashid on 2 September 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Mohammed Sabbir Milad on 2 September 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Syed Samir Hayath on 2 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 524 King Street London N17 8AW on 2 September 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
16 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
03 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Mohammed Sabbir Milad on 9 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 68 Thicket Road Sutton SM1 4PY England to 20-22 Wenlock Road London N1 7GU on 9 August 2021 | |
25 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
19 Jun 2021 | AP01 | Appointment of Mr Syed Samir Hayath as a director on 1 July 2020 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jan 2021 | SH02 | Sub-division of shares on 17 November 2020 | |
10 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 November 2020
|
|
03 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
03 Jul 2020 | PSC01 | Notification of Mohammed Sabbir Milad as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Mohammed Sabbir Milad as a person with significant control on 2 July 2020 | |
21 Jun 2019 | AP01 | Appointment of Mr Mohammed Sabbir Milad as a director on 20 June 2019 |