- Company Overview for CARBONTRICITY LIMITED (13458926)
- Filing history for CARBONTRICITY LIMITED (13458926)
- People for CARBONTRICITY LIMITED (13458926)
- Registers for CARBONTRICITY LIMITED (13458926)
- More for CARBONTRICITY LIMITED (13458926)
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 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
01 Mar 2024 | TM01 | Termination of appointment of Judith Stephenson as a director on 17 February 2024 | |
21 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
12 Feb 2024 | PSC07 | Cessation of Mark Walsh as a person with significant control on 12 February 2024 | |
12 Feb 2024 | PSC07 | Cessation of Edward Southey as a person with significant control on 12 February 2024 | |
12 Feb 2024 | PSC07 | Cessation of Gavin Erasmus as a person with significant control on 12 February 2024 | |
11 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
18 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 28 August 2023
|
|
03 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 13 March 2023
|
|
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
06 Jul 2023 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5th Floor 167- 169 Great Portland Street London W1W 5PF on 6 July 2023 | |
28 Mar 2023 | PSC07 | Cessation of Judith Stephenson as a person with significant control on 26 December 2022 | |
26 Mar 2023 | PSC01 | Notification of Edward Southey as a person with significant control on 24 December 2022 | |
26 Mar 2023 | PSC01 | Notification of Gavin Erasmus as a person with significant control on 23 December 2022 | |
26 Mar 2023 | PSC01 | Notification of Mark Walsh as a person with significant control on 25 December 2022 | |
02 Mar 2023 | AP01 | Appointment of Mr Frederick Samuel Knox as a director on 28 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Gavin Ronald Erasmus as a director on 28 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Edward Deane Southey as a director on 28 February 2023 | |
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 3 February 2023
|
|
01 Mar 2023 | AP01 | Appointment of Mr Mark David Walsh as a director on 28 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 13 Hawley Crescent London London NW1 8NP to 167-169 Great Portland Street London W1W 5PF on 1 March 2023 | |
09 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 |