Advanced company searchLink opens in new window

CARBRAIN LTD.

Company number SC392911

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)
10 Feb 2025 AD01 Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to 25 Daisy Street Glasgow G42 8JN on 10 February 2025
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
10 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 July 2021
10 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
30 May 2020 AA Total exemption full accounts made up to 31 July 2019
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
18 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
19 Jun 2017 MR04 Satisfaction of charge SC3929110001 in full
15 Jun 2017 MR01 Registration of charge SC3929110002, created on 1 June 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
06 May 2014 CH01 Director's details changed for Mrs Roop Panesar on 1 April 2014
06 May 2014 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 6 May 2014