CARBCAP LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Appointment of Mr Gustav Holst Stuge as a director on 2021-12-08

View Document

21/12/2121 December 2021 Notification of Gustav Holst Stuge as a person with significant control on 2021-12-08

View Document

03/12/213 December 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Change of details for Mr Ian Samuel Thompson as a person with significant control on 2020-02-17

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED CYXCHANGE LTD CERTIFICATE ISSUED ON 27/05/20

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILKINSON

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR DANIEL GEORGE LEYBURN WILKINSON

View Document

06/08/196 August 2019 COMPANY NAME CHANGED STRATEGIC RISK CONVERGENCE LTD CERTIFICATE ISSUED ON 06/08/19

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED SECURITY CONVERGENCE EXCHANGE LTD CERTIFICATE ISSUED ON 28/05/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CESSATION OF ALAN JENKINS AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JENKINS

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR ALAN JENKINS

View Document

24/02/1924 February 2019 SECRETARY APPOINTED MR IAN SAMUEL THOMPSON

View Document

13/02/1913 February 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