CARBON REDUCTION TECHNOLOGY LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

15/12/2315 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

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr Rajshekhar Miryan on 2022-11-10

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Director's details changed for Mr William Paul Robson on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Rajshekhar Miryan as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Alan Robson as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr William Paul Robson as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 18B Town Hall Street Sowerby Bridge West Yorkshire HX6 2EA to Unit 118 Woodside Business Park Birkenhead Merseyside CH41 1EP on 2022-11-10

View Document

10/11/2210 November 2022 Secretary's details changed for Mr William Paul Robson on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Alan Robson on 2022-11-10

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067783120002

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067783120001

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJSHEKHAR MIRYAN / 01/09/2012

View Document

07/02/137 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR SRIDHARAN MANICKAM

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR PRAFUL SINGH

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBSON / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAFUL SINGH / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJSHEKHAR MIRYAN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ROBSON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHARAN MANICKAM / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR RAJSHEKHAR MIRYAN

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR ALAN ROBSON

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR SRIDHARAN MANICKAM

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR PRAFUL SINGH

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBSON

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR WILLIAM ROBSON

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR WILLIAM ROBSON

View Document

22/12/0822 December 2008 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