CARBON LIMITING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS VICTORIA CLARE BAKHSHI

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BORNHOFT

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 CHANGE PERSON AS SECRETARY

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY VIOLET GOWER-JONES / 10/11/2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK COOK

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK COOK

View Document

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

View Accounts

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BORNHOFT / 02/05/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 52 NOEL ROAD LONDON N1 8HA

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK COOK

View Document

07/05/147 May 2014 SECRETARY APPOINTED MRS BEVERLEY VIOLET GOWER-JONES

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BORNHOFT / 05/05/2011

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR MARK GRAHAM BORNHOFT

View Document

25/11/1025 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR PATRICK JONATHAN CARDEW COOK

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK LAWRENCE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK LAWRENCE

View Document

04/04/104 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS ALEXANDER TCHEN / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP LAWRENCE / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JONATHAN CARDEW COOK / 09/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY KAREN GOWER JONES / 09/11/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/04/0829 April 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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