CARBONPAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

16/05/2516 May 2025 Appointment of Mr Damian Alexander Bethke as a director on 2025-05-15

View Document

19/02/2519 February 2025 Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Rory Spurway on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Vaughan Christopher Hugh Lewis on 2025-02-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

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

View Accounts

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-10-24

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

05/07/235 July 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-07-05

View Document

03/07/233 July 2023 Change of details for Rory Spurway as a person with significant control on 2023-06-30

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2022-10-06

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

29/09/2229 September 2022 Director's details changed for Vaughan Christopher Hugh Lewis on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Rory Spurway on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-29

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

05/01/225 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Change of details for Rory Spurway as a person with significant control on 2021-12-17

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

25/11/2125 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-19

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED VAUGHAN CHRISTOPHER HUGH LEWIS

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR MARTIN JOHN ALLSOP

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY SPURWAY

View Document

02/02/212 February 2021 CESSATION OF TOM LEYLAND AS A PSC

View Document

19/11/2019 November 2020 Statement of capital following an allotment of shares on 2020-11-11

View Document

19/11/2019 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 10

View Document

12/11/2012 November 2020 RE-DISAPLY ARTICLE 8.2 04/11/2020

View Document

05/11/205 November 2020 04/11/20 STATEMENT OF CAPITAL GBP 9.08

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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