CARBON CATALYST LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Registered office address changed from The Crows Nest Park Farm Bullen Road Ryde PO33 1QE England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 2025-02-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Notification of Fergus Tunstall Mackenzie Marcroft as a person with significant control on 2020-10-15

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

03/08/203 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information