CARBON STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Notification of Michael David Clague as a person with significant control on 2025-09-01 |
03/09/253 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-03 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Amended total exemption full accounts made up to 2021-03-31 |
26/04/2126 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM SAINT LINE HOUSE MOUNT STUART SQUARE CARDIFF SOUTH GLAMORGAN CF10 5LR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
11/05/1811 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
11/05/1711 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLAGUE / 15/08/2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/05/159 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC STONEHAM |
09/05/159 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARTLEY |
30/04/1530 April 2015 | DIRECTOR APPOINTED MR DOMINIC RUSSELL STONEHAM |
30/04/1530 April 2015 | DIRECTOR APPOINTED MR SIMON DAVID HARTLEY |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, SECRETARY KATHRYN CLAGUE |
28/04/1528 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/03/1329 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARGARET LEREGO / 20/09/2011 |
15/03/1215 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARGARET LEREGO / 01/03/2010 |
27/05/1027 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLAGUE / 01/03/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 14 HAFOD STREET GRANGETOWN CARDIFF SOUTH GLAMORGAN CF11 6RA |
20/04/0920 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLAGUE / 27/11/2008 |
07/01/097 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS TRIBE |
28/11/0828 November 2008 | SECRETARY APPOINTED KATHRYN MARGARET LEREGO |
19/03/0819 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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