CARBON13 (CLG) LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-25 with no updates |
| 11/08/2511 August 2025 | Appointment of Stephanie Barraclough as a director on 2025-08-01 |
| 08/08/258 August 2025 | Termination of appointment of David John Foster as a director on 2025-08-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/02/2421 February 2024 | Termination of appointment of Christopher James Coleridge as a director on 2024-01-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | Termination of appointment of Jonathan Barr Cumming as a director on 2023-11-27 |
| 28/11/2328 November 2023 | Appointment of Dr Nicola Josephine Dee as a director on 2023-11-27 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/02/238 February 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-08-25 with no updates |
| 21/10/2221 October 2022 | Director's details changed for Mr Jonathan Barr Cumming on 2022-08-25 |
| 21/10/2221 October 2022 | Cessation of Carbon13 Ltd as a person with significant control on 2022-07-22 |
| 20/10/2220 October 2022 | Notification of Carbon13 Capital Ltd as a person with significant control on 2022-07-22 |
| 06/04/226 April 2022 | Total exemption full accounts made up to 2021-08-31 |
| 28/02/2228 February 2022 | Termination of appointment of Anne Ford as a secretary on 2022-01-28 |
| 28/02/2228 February 2022 | Appointment of Mr Jonathan Barr Cumming as a director on 2022-01-28 |
| 28/02/2228 February 2022 | Termination of appointment of Anne Katherine Andre Ford as a director on 2022-01-28 |
| 11/01/2211 January 2022 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Salisbury House, Station Road, Cambridge Salisbury Villas Cambridge CB1 2LA on 2022-01-11 |
| 30/09/2130 September 2021 | Cessation of Anne Katherine Andre Ford as a person with significant control on 2021-05-19 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-08-25 with no updates |
| 30/09/2130 September 2021 | Cessation of Christopher James Coleridge as a person with significant control on 2021-05-19 |
| 27/09/2127 September 2021 | Notification of Carbon13 Ltd as a person with significant control on 2021-05-19 |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Memorandum and Articles of Association |
| 15/06/2115 June 2021 | Resolutions |
| 26/08/2026 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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