CARBON CLEAN SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Appointment of Mr Sanjay Narasimhalu as a director on 2025-01-20

View Document

07/02/257 February 2025 Termination of appointment of Daniel Droog as a director on 2025-01-20

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

23/08/2423 August 2024 Registration of charge 081168120002, created on 2024-08-17

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Statement of capital on 2024-06-13

View Document

13/06/2413 June 2024 Resolutions

View Document

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

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

20/02/2420 February 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Appointment of Mr Allan Swan as a director on 2023-09-14

View Document

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

View Document

06/09/236 September 2023 Director's details changed for Mr Julian David Waldron on 2023-09-06

View Document

04/07/234 July 2023 Cessation of Prateek Bumb as a person with significant control on 2016-04-06

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

04/07/234 July 2023 Notification of a person with significant control statement

View Document

04/07/234 July 2023 Cessation of Wave Equity Fund Ii L.P. as a person with significant control on 2020-06-09

View Document

04/07/234 July 2023 Cessation of Aniruddha Sharma as a person with significant control on 2016-04-06

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Registration of charge 081168120001, created on 2023-02-23

View Document

06/12/226 December 2022 Appointment of Mr Julian Waldron as a director on 2022-12-06

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Secretary's details changed for Pitsec Limited on 2018-12-19

View Document

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

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

08/05/198 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 171884

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MARTIN PUGH

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT-JONES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR RICHARD FRANCIS HEWITT-JONES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIRUDDHA SHARMA

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATEEK BUMB

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICO CANCIANI

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JAN MARK PHILIPP PETZEL

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR SURESH PRABHALA

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 03/09/15 STATEMENT OF CAPITAL GBP 166945

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAEMMIG

View Document

28/09/1528 September 2015 ADOPT ARTICLES 03/09/2015

View Document

22/09/1522 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1522 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 134868.00

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 20/06/15 STATEMENT OF CAPITAL GBP 127434

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANIRUDDHA SHARMA / 17/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK BUMB / 17/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANIRUDDHA SHARMA / 17/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK BUMB / 17/06/2015

View Document

07/05/157 May 2015 SECOND FILING FOR FORM SH01

View Document

15/04/1515 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 127434.00

View Document

02/04/152 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED PALANISWAMY VARADA RAJAN

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MARTIN FERDINAND HAEMMIG

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR PRATEEK BUMB

View Document

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

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 10000

View Document

17/09/1317 September 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 ADOPT ARTICLES 09/10/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

11/10/1211 October 2012 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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