CARBON 6 STUDIO LTD.

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Secretary's details changed for Rob Chenery on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Rob Chenery on 2024-04-02

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DOUGLAS JOHN CHENERY / 26/09/2019

View Document

04/09/194 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROB DOUGLAS JOHN CHENERY / 15/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DOUGLAS JOHN CHENERY / 15/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 2 MILL LANE SEVENOAKS TN14 5BX ENGLAND

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM FLAT 2 28 OAKLANDS ROAD BROMLEY KENT BR1 3SL UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

05/12/185 December 2018 15/10/18 STATEMENT OF CAPITAL GBP 101

View Document

04/12/184 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ROB CHENERY / 31/01/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ROB CHENERY / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DOUGLAS JOHN CHENERY / 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

27/02/1727 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 15

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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