Advanced company searchLink opens in new window

CARBON KEEPERS LTD

Company number 12208333

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)
24 Jan 2025 PSC04 Change of details for Mr Eduard Johannes Robert Hempel as a person with significant control on 24 January 2025
24 Jan 2025 CH01 Director's details changed for Mr Eduard Johannes Robert Hempel on 24 January 2025
06 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-consolidation 19/05/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2024 SH02 Consolidation of shares on 9 September 2024
30 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 13,138.17
30 Apr 2024 AD01 Registered office address changed from Room 134 Space Park 92 Corporation Road Leicester LE4 5SP England to Unit 22 Cariocca Business Park, Sawley Road Miles Platting, Manchester M40 8BB on 30 April 2024
13 Dec 2023 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Dec 2022 AD01 Registered office address changed from 45 North Street Manchester Greater Manchester M8 8RE United Kingdom to Room 134 Space Park 92 Corporation Road Leicester LE4 5SP on 15 December 2022
27 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
16 Aug 2022 PSC04 Change of details for Mr Eduard Johannes Robert Hempel as a person with significant control on 16 August 2021
16 Aug 2022 PSC01 Notification of Richard Gerald Sheridan as a person with significant control on 17 June 2022
16 Aug 2022 PSC07 Cessation of Paul John Worrall as a person with significant control on 17 June 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Dec 2021 TM01 Termination of appointment of Paul John Worrall as a director on 19 November 2021
24 Sep 2021 AP01 Appointment of Mr Paul John Worrall as a director on 21 September 2021
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 262.48094
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 232.55813
24 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
22 Sep 2021 PSC01 Notification of Paul John Worrall as a person with significant control on 16 August 2021
07 Sep 2021 SH02 Sub-division of shares on 11 August 2021
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Mar 2021 TM01 Termination of appointment of Anthony Gerald Hirsch as a director on 28 March 2021