CARBON NUMBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Registration of charge 082089900002, created on 2024-11-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE FRIGHT

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRANT FRIGHT

View Document

20/11/2020 November 2020 ADOPT ARTICLES 11/11/2020

View Document

20/11/2020 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 400100.00

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON TAYLOR / 11/11/2020

View Document

20/11/2020 November 2020 ARTICLES OF ASSOCIATION

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE FRIGHT / 12/09/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 SECOND FILED SH01 - 30/03/19 STATEMENT OF CAPITAL GBP 343950

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

14/10/1914 October 2019 SECOND FILED SH01 - 30/03/19 STATEMENT OF CAPITAL GBP 383950

View Document

21/05/1921 May 2019 30/03/19 STATEMENT OF CAPITAL GBP 384950

View Document

25/04/1925 April 2019 ADOPT ARTICLES 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON TAYLOR / 30/06/2016

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON TAYLOR / 19/09/2017

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE FRIGHT / 19/09/2017

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT FRIGHT / 19/09/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON TAYLOR / 19/09/2017

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BARROW

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MRS CAROLINE LOUISE FRIGHT

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BARROW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BARROW / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON TAYLOR / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT FRIGHT / 31/03/2016

View Document

12/01/1612 January 2016 ADOPT ARTICLES 01/10/2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082089900001

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM MISTLETOE CORNER 4 OATLANDS ELMSTEAD MARKET COLCHESTER ESSEX CO7 7EN

View Document

23/01/1523 January 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 ADOPT ARTICLES 07/07/2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRIGHT / 01/09/2013

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR NEIL FRIGHT

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR DAVID PAUL BARROW

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MR DAVID PAUL BARROW

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR DAVID WILSON TAYLOR

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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