CARBON CAPTURE REUSE LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/11/2418 November 2024 Secretary's details changed for Mr Christopher Edwin Fry on 2024-11-01

View Document

15/11/2415 November 2024 Director's details changed for Mrs Aicha Marouane Avison on 2024-11-01

View Document

15/11/2415 November 2024 Change of details for Mr Michael Avison as a person with significant control on 2024-11-01

View Document

15/11/2415 November 2024 Director's details changed for Mr Michael Avison on 2024-11-01

View Document

15/11/2415 November 2024 Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 2024-11-01

View Document

15/11/2415 November 2024 Director's details changed for Sir George Reresby Sacheverell Sitwell on 2024-11-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Director's details changed for Sir George Reresby Sacheverell Sitwell on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mr Michael Avison as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Michael Avison on 2023-11-30

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Change of details for Sir George Sitwell as a person with significant control on 2023-10-14

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

30/06/2330 June 2023 Termination of appointment of George Sitwell as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Christopher Edwin Fry as a secretary on 2023-06-30

View Document

15/05/2315 May 2023 Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

18/10/2118 October 2021 Change of details for Mr Michael Avison as a person with significant control on 2021-07-01

View Document

18/10/2118 October 2021 Director's details changed for Mr Michael Avison on 2021-07-01

View Document

10/08/2110 August 2021 Change of details for Sir George Sitwell as a person with significant control on 2021-07-01

View Document

09/08/219 August 2021 Change of details for Sir George Sitwell as a person with significant control on 2021-07-01

View Document

05/08/215 August 2021 Director's details changed for Sir George Sitwell on 2021-07-01

View Document

05/08/215 August 2021 Secretary's details changed for Sir George Sitwell on 2021-07-01

View Document

05/08/215 August 2021 Director's details changed for Sir George Sitwell on 2021-07-01

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

13/07/2113 July 2021 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Sir George Sitwell on 2021-07-13

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM SUITE F32 AMBASSADOR BUILDING 5 NEW UNION SQUARE LONDON SW11 7BT UNITED KINGDOM

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MRS AICHA MAROUANE AVISON

View Document

16/10/1916 October 2019 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