CARBON ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-09-28

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

25/09/2325 September 2023 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 86-90 Paul Street Paul Street 3rd Floor London EC2A 4NE on 2023-09-25

View Document

04/08/234 August 2023 Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-08-04

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-09-29

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Michael Thornton on 2021-08-15

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 ADOPT ARTICLES 27/02/2020

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 CESSATION OF GREGORY FITZGERALD AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

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

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY FITZGERALD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

22/10/1522 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GORDON FITZGERALD / 10/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MACLAUGHLIN

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR COLIN MACLAUGHLIN

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FITZGERALD / 21/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THORNTON / 21/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FITZGERALD / 21/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THORNTON / 21/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FITZGERALD / 24/09/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THORNTON / 05/03/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TILBURY / 14/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FITZGERALD / 14/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THORNTON / 14/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TILBURY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/02/1425 February 2014 01/10/13 STATEMENT OF CAPITAL GBP 112.50

View Document

18/02/1418 February 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 4-5 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

24/09/1324 September 2013 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