CARBON TRUST ASSURANCE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2024-03-31

View Document

02/05/242 May 2024 Appointment of Hannah Rymer Mcconnachie as a secretary on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Nicholas Timon Drakesmith as a director on 2024-04-25

View Document

02/05/242 May 2024 Appointment of Marie Julia O'dwyer as a director on 2024-04-26

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Milena Radoycheva as a secretary on 2024-03-31

View Document

03/01/243 January 2024 Change of details for Carbon Trust Enterprises Limited as a person with significant control on 2023-02-24

View Document

05/12/235 December 2023 Appointment of Milena Radoycheva as a secretary on 2023-12-04

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

25/09/2325 September 2023 Termination of appointment of Laura Byrne as a secretary on 2023-09-22

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX United Kingdom to Level 5, Arbor 255 Blackfriars Road London SE1 9AX on 2023-03-20

View Document

24/02/2324 February 2023 Registered office address changed from 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT to Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX on 2023-02-24

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HAMBLY

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 SOLVENCY STATEMENT DATED 04/07/19

View Document

18/07/1918 July 2019 REDUCE ISSUED CAPITAL 04/07/2019

View Document

18/07/1918 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 1

View Document

18/07/1918 July 2019 STATEMENT BY DIRECTORS

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

21/03/1921 March 2019 SECRETARY APPOINTED LAURA BYRNE

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY BRADLEY DUNCAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY DUNCAN

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED BRADLEY PAUL DUNCAN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEFANIA OMASSOLI

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED PETER STEPHEN HAMBLY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED CARBON TRUST CERTIFICATION LIMITED CERTIFICATE ISSUED ON 16/08/17

View Document

16/08/1716 August 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN MESSEM

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR BRADLEY PAUL DUNCAN

View Document

20/05/1520 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE WILLIAMS

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 4709800

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND

View Document

14/05/1214 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MISS STEFANIA OMASSOLI

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY MORRISON

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY REA

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED THE CARBON TRUST STANDARD COMPANY LIMITED CERTIFICATE ISSUED ON 17/10/11

View Document

17/10/1117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS DELAY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH JONES

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOOT

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR JAMES SPENCER RAWLINS

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR DARRAN KEITH MESSEM

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRIEND

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR HARRY SAMUEL MORRISON

View Document

21/04/1121 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MICHAEL ANTHONY REA

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY STOCKWELL

View Document

01/07/101 July 2010 SECRETARY APPOINTED MISS CLAIRE ANNE WILLIAMS

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH KINGSLEY JONES / 28/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN FRIEND / 28/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, 8TH FLOOR, 3 CLEMENT'S INN, LONDON, WC2A 2AZ

View Document

07/10/087 October 2008 DIRECTOR APPOINTED HUGH KINGSLEY JONES

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL REA

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WORDSWORTH

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MATTHEW ALAN FRIEND

View Document

18/06/0818 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED THE CARBON REDUCTION STANDARD COMPANY LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

09/06/089 June 2008 ADOPT ARTICLES 03/06/2008

View Document

28/03/0828 March 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