CARBON CLEAN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Appointment of Mr Sanjay Narasimhalu as a director on 2025-01-20 |
07/02/257 February 2025 | Termination of appointment of Daniel Droog as a director on 2025-01-20 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-16 with updates |
23/08/2423 August 2024 | Registration of charge 081168120002, created on 2024-08-17 |
09/07/249 July 2024 | Group of companies' accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | |
13/06/2413 June 2024 | |
13/06/2413 June 2024 | Statement of capital on 2024-06-13 |
13/06/2413 June 2024 | Resolutions |
23/04/2423 April 2024 | Register inspection address has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU |
21/03/2421 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
20/02/2420 February 2024 | Full accounts made up to 2023-03-31 |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-12-15 |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Memorandum and Articles of Association |
29/09/2329 September 2023 | Appointment of Mr Allan Swan as a director on 2023-09-14 |
19/09/2319 September 2023 | Registered office address changed from 3 Valentine Place London SE1 8QH England to Fourth Floor, Bronze, the Forge Bankside 105 Sumner Street London SE1 9HZ on 2023-09-19 |
06/09/236 September 2023 | Director's details changed for Mr Julian David Waldron on 2023-09-06 |
04/07/234 July 2023 | Cessation of Prateek Bumb as a person with significant control on 2016-04-06 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-19 with updates |
04/07/234 July 2023 | Notification of a person with significant control statement |
04/07/234 July 2023 | Cessation of Wave Equity Fund Ii L.P. as a person with significant control on 2020-06-09 |
04/07/234 July 2023 | Cessation of Aniruddha Sharma as a person with significant control on 2016-04-06 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-03-31 |
03/03/233 March 2023 | Registration of charge 081168120001, created on 2023-02-23 |
06/12/226 December 2022 | Appointment of Mr Julian Waldron as a director on 2022-12-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Secretary's details changed for Pitsec Limited on 2018-12-19 |
19/10/2119 October 2021 | Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 3 Valentine Place London SE1 8QH on 2021-10-19 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR |
08/05/198 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 171884 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | DIRECTOR APPOINTED MR MARTIN PUGH |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT-JONES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | DIRECTOR APPOINTED MR RICHARD FRANCIS HEWITT-JONES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIRUDDHA SHARMA |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATEEK BUMB |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICO CANCIANI |
27/02/1727 February 2017 | SAIL ADDRESS CREATED |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | DIRECTOR APPOINTED MR JAN MARK PHILIPP PETZEL |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
08/12/158 December 2015 | DIRECTOR APPOINTED MR SURESH PRABHALA |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | 03/09/15 STATEMENT OF CAPITAL GBP 166945 |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HAEMMIG |
28/09/1528 September 2015 | ADOPT ARTICLES 03/09/2015 |
22/09/1522 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/09/1522 September 2015 | 03/09/15 STATEMENT OF CAPITAL GBP 134868.00 |
23/07/1523 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
10/07/1510 July 2015 | 20/06/15 STATEMENT OF CAPITAL GBP 127434 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANIRUDDHA SHARMA / 17/06/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK BUMB / 17/06/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANIRUDDHA SHARMA / 17/06/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK BUMB / 17/06/2015 |
07/05/157 May 2015 | SECOND FILING FOR FORM SH01 |
15/04/1515 April 2015 | 27/03/15 STATEMENT OF CAPITAL GBP 127434.00 |
02/04/152 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/02/1525 February 2015 | DIRECTOR APPOINTED PALANISWAMY VARADA RAJAN |
25/02/1525 February 2015 | DIRECTOR APPOINTED MARTIN FERDINAND HAEMMIG |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR PRATEEK BUMB |
25/06/1425 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 10000 |
17/09/1317 September 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
26/06/1326 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
26/06/1326 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
26/06/1326 June 2013 | SAIL ADDRESS CREATED |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | ADOPT ARTICLES 09/10/2012 |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM |
11/10/1211 October 2012 | CORPORATE SECRETARY APPOINTED PITSEC LIMITED |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARBON CLEAN SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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