CRYPTOCARBON GLOBAL LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from PO Box 4385 10358061 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London United Kingdom N1 7GU on 2025-02-13

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

28/01/2528 January 2025 Elect to keep the directors' residential address register information on the public register

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 10358061 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

03/07/243 July 2024 Termination of appointment of Bee-One Uk Ltd as a director on 2024-07-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-11-01 with updates

View Document

23/01/2223 January 2022 Cessation of Subash George Manuel as a person with significant control on 2021-11-01

View Document

23/01/2223 January 2022 Termination of appointment of Subash George Manuel as a director on 2022-01-17

View Document

26/12/2126 December 2021 Appointment of Mr Jose Manuel as a director on 2021-11-06

View Document

26/12/2126 December 2021 Notification of Jose Manuel as a person with significant control on 2021-11-06

View Document

08/12/218 December 2021 Appointment of Bee-One Uk Ltd as a director on 2021-12-01

View Document

14/11/2114 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH GEORGE MANUEL / 19/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR SUBASH GEORGE MANUEL / 11/10/2020

View Document

30/09/2030 September 2020 CURRSHO FROM 30/09/2019 TO 30/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR BEE INTERNATIONAL PVT LTD

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MANUEL JOSEPH

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SUBASH GEORGE MANUEL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

18/04/1918 April 2019 CORPORATE DIRECTOR APPOINTED BEE INTERNATIONAL PVT LTD

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM SUITE 1A LEVEL 33, 25 CANADA SQUARE CITI TOWER CANARY WHARF LONDON E14 5LB ENGLAND

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEE INTERNATIONAL PVT LTD

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MANUEL JOSEPH

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUBASH GEORGE MANUEL

View Document

03/01/193 January 2019 CORPORATE DIRECTOR APPOINTED BEE INTERNATIONAL PVT LTD

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM BEEONE LEVEL 33, 1A 25 CANADA SQUARE CITI TOWER CANARY WHARF LONDON E14 5LB ENGLAND

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM BEEONE LEVEL 33, 1A 25 CANADA SQUARE CITI TOWER CANARY WHARF LONDON E14 5LB ENGLAND

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM LEVEL 33, 1A 25 CANADA SQUARE CITI TOWER CANARY WHARF LONDON E14 5LB ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 31/01/2018 TO 30/09/2017

View Document

29/05/1829 May 2018 PREVEXT FROM 30/09/2017 TO 31/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

02/09/162 September 2016 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