CARBON FUSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

23/12/2423 December 2024 Termination of appointment of Peter Watt as a director on 2024-12-10

View Document

01/07/241 July 2024 Previous accounting period extended from 2023-10-31 to 2024-02-29

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to Unit 3 Frankland Commerce Park Harrier Way Yaxley Peterborough PE7 3NN on 2024-04-23

View Document

19/04/2419 April 2024 Appointment of Mr Nigel Redwood as a director on 2024-04-10

View Document

19/04/2419 April 2024 Cessation of Philip Reuben Abbott as a person with significant control on 2024-04-10

View Document

19/04/2419 April 2024 Notification of Fast Lane Manufacturing Group Limited as a person with significant control on 2024-04-10

View Document

16/04/2416 April 2024 Termination of appointment of Andrew Charles Mackey as a director on 2024-04-10

View Document

16/04/2416 April 2024 Appointment of Mr Peter Watt as a director on 2024-04-10

View Document

16/04/2416 April 2024 Appointment of Mr James Abbott as a director on 2024-04-10

View Document

16/04/2416 April 2024 Termination of appointment of Philip Reuben Abbott as a director on 2024-04-10

View Document

04/04/244 April 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Director's details changed for Andrew Charles Mackey on 2019-08-05

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/03/2025 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

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

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 63 BROADWAY PETERBOROUGH PE1 1SY

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/04/983 April 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: GARRICK HOUSE 76\80 HIGH ST OLD FLETTON PETERBOROUGH PE2 8DR

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 AUDITOR'S RESIGNATION

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/10

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

06/06/896 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

16/12/8816 December 1988 COMPANY NAME CHANGED KONA GOLD LIMITED CERTIFICATE ISSUED ON 19/12/88

View Document

07/12/887 December 1988 SECRETARY RESIGNED

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: ICC HOUSE 81 CITY ROAD LONDON EC1Y 1BD

View Document

04/05/884 May 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

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