CARBON CAPTURED LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025 Micro company accounts made up to 2023-10-31

View Document

24/01/2524 January 2025 Register inspection address has been changed to 14 Tabley Grove Manchester M13 0TJ

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

21/11/2421 November 2024 Termination of appointment of Sebastian Thomas Joseph Carney as a director on 2024-10-31

View Document

21/11/2421 November 2024 Cessation of Sebastian Thomas Joseph Carney as a person with significant control on 2024-10-31

View Document

21/11/2421 November 2024 Appointment of Mrs Victoria Ann Carney as a director on 2024-10-31

View Document

21/11/2421 November 2024 Notification of Victoria Ann Carney as a person with significant control on 2024-10-31

View Document

22/03/2422 March 2024 Appointment of Confident Futures Ltd as a director on 2024-03-21

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/08/2326 August 2023 Registered office address changed from 114 Northenden Road Sale M33 3HD England to 14 Tabley Grove Manchester M13 0TJ on 2023-08-26

View Document

26/08/2326 August 2023 Director's details changed for Dr Sebastian Thomas Joseph Carney on 2023-08-13

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

16/05/2316 May 2023 Registered office address changed from 74 Dickenson Rd Rusholme Manchester M14 5HF to 114 Northenden Road Sale M33 3HD on 2023-05-16

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2020-10-30

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2021-10-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

29/10/2129 October 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

07/11/197 November 2019 Annual accounts for year ending 07 Nov 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 31/10/17 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 PREVSHO FROM 29/11/2017 TO 31/10/2017

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1625 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY PETER CARNEY

View Document

31/12/1531 December 2015 SECRETARY APPOINTED MRS VICTORIA ANN CARNEY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/10/1531 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

28/01/1528 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER CARNEY / 01/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN THOMAS JOSEPH CARNEY / 01/01/2011

View Document

22/02/1122 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN THOMAS JOSEPH CARNEY / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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