CARBON SCIENCE HOLDING GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Director's details changed for Mr Ian Dixion on 2021-11-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED PERRY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM UNITE 204 SALFORD INNOVATION FORUM FREDERICK ROAD SALFORD M6 6FP ENGLAND

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED DR GRAHAM THOMAS BELL

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED DR YIYUAN CHEN

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1 SACKVEILE PLACE MANCHESTER M1 7AT UNITED KINGDOM

View Document

22/12/1722 December 2017 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