Advanced company searchLink opens in new window

CARBON ACCENTS LTD

Company number 12057378

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)
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
  • GBP 173.47
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
  • GBP 106.67
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
  • GBP 106.67
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