CARBON CAPTURED LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
29/05/2529 May 2025 | Micro company accounts made up to 2023-10-31 |
24/01/2524 January 2025 | Register inspection address has been changed to 14 Tabley Grove Manchester M13 0TJ |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-08 with updates |
21/11/2421 November 2024 | Termination of appointment of Sebastian Thomas Joseph Carney as a director on 2024-10-31 |
21/11/2421 November 2024 | Cessation of Sebastian Thomas Joseph Carney as a person with significant control on 2024-10-31 |
21/11/2421 November 2024 | Appointment of Mrs Victoria Ann Carney as a director on 2024-10-31 |
21/11/2421 November 2024 | Notification of Victoria Ann Carney as a person with significant control on 2024-10-31 |
22/03/2422 March 2024 | Appointment of Confident Futures Ltd as a director on 2024-03-21 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
26/08/2326 August 2023 | Director's details changed for Dr Sebastian Thomas Joseph Carney on 2023-08-13 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-30 |
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 |
09/05/239 May 2023 | Total exemption full accounts made up to 2020-10-30 |
09/05/239 May 2023 | Total exemption full accounts made up to 2021-10-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-01-08 with no updates |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
29/10/2129 October 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
07/11/197 November 2019 | Annual accounts for year ending 07 Nov 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
01/03/191 March 2019 | 31/10/17 UNAUDITED ABRIDGED |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
29/01/1929 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/08/1829 August 2018 | PREVSHO FROM 29/11/2017 TO 31/10/2017 |
04/04/184 April 2018 | DISS40 (DISS40(SOAD)) |
03/04/183 April 2018 | FIRST GAZETTE |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | PREVSHO FROM 30/11/2016 TO 29/11/2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/11/2015 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1625 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | APPOINTMENT TERMINATED, SECRETARY PETER CARNEY |
31/12/1531 December 2015 | SECRETARY APPOINTED MRS VICTORIA ANN CARNEY |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
31/10/1531 October 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
28/01/1528 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/01/1311 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/05/1219 May 2012 | DISS40 (DISS40(SOAD)) |
17/05/1217 May 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
08/05/128 May 2012 | FIRST GAZETTE |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1231 January 2012 | FIRST GAZETTE |
22/02/1122 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER CARNEY / 01/01/2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN THOMAS JOSEPH CARNEY / 01/01/2011 |
22/02/1122 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN THOMAS JOSEPH CARNEY / 01/10/2009 |
10/02/1010 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
11/11/0911 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
18/02/0918 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
04/02/084 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/01/089 January 2008 | DIRECTOR RESIGNED |
08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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