Advanced company searchLink opens in new window

CARBONTRICITY LIMITED

Company number 13458926

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 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
  • GBP 1.32997
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 August 2023
  • GBP 1.26664
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
  • GBP 1.15556
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 1.08335
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
  • GBP 1.05558
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