CARBON3 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

20/09/2320 September 2023 Change of details for Mr Michael Kevin Shipp as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Change of details for Mr Ian Robert Ransom as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Change of details for Mr Paul Bradbury as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Samuel John Collins as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

22/11/2122 November 2021 Notification of Paul Bradbury as a person with significant control on 2020-01-16

View Document

19/11/2119 November 2021 Notification of Samuel John Collins as a person with significant control on 2021-01-01

View Document

19/11/2119 November 2021 Notification of Michael Kevin Shipp as a person with significant control on 2020-01-16

View Document

19/11/2119 November 2021 Notification of Ian Robert Ransom as a person with significant control on 2020-01-16

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

26/02/2126 February 2021 01/01/21 STATEMENT OF CAPITAL GBP 124590

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED SAMUEL JOHN COLLINS

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR JULIAN LAVER CURTIS

View Document

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

View Accounts

09/12/209 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

08/12/208 December 2020 CESSATION OF IAN ROBERT RANSOM AS A PSC

View Document

08/12/208 December 2020 CESSATION OF PAUL BRADBURY AS A PSC

View Document

08/12/208 December 2020 CESSATION OF MICHAEL KEVIN SHIPP AS A PSC

View Document

01/10/201 October 2020 15/01/20 STATEMENT OF CAPITAL GBP 100000

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 21/12/19 STATEMENT OF CAPITAL GBP 86885

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR ANDREW NEIL GOLDING

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 16 MILL STREET MAIDSTONE ME15 6XT UNITED KINGDOM

View Document

18/11/1918 November 2019 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