CAMBRIDGE CARBON CAPTURE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-07-22

View Document

09/06/259 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/06/259 June 2025 Statement of affairs

View Document

09/06/259 June 2025 Appointment of a voluntary liquidator

View Document

09/06/259 June 2025 Resolutions

View Document

09/06/259 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Appointment of Mr Craig Duncan Webster as a director on 2023-11-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Director's details changed for Dr Christopher Leslie Jackson on 2019-07-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Michael Joseph Evans on 2019-03-18

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/04/229 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALEXANDER PRIESTNALL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MICHAEL ALEXANDER PRIESTNALL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM IDEASPACE 3 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0GT ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED DR CHRISTOPHER LESLIE JACKSON

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH EVANS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 15 THE FOOTPATH COTON CAMBRIDGE CB23 7PX

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIESTNALL

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH EVANS

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM CART HOUSE 2 COPLEY HILL BUSINESS PARK BABRAHAM CAMBRIDGE CB22 3GN UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL UNITED KINGDOM

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS

View Document

01/08/121 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company