CARBON8 AGGREGATES LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

23/06/2523 June 2025 NewChange of details for O.C.O Technology Limited as a person with significant control on 2025-06-23

View Document

03/03/253 March 2025 Change of details for O.C.O Technology Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU United Kingdom to Larkshall Mill Thetford Road East Wretham Norfolk IP24 1QY on 2025-03-03

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / CARBON8 AGGREGATES LIMITED / 19/08/2019

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 COMPANY NAME CHANGED O.C.O. TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

30/07/1930 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR STEPHEN BRIAN ROSCOE

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR CLAYTON SINCLAIR SULLIVAN-WEBB

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information