CARBON CODES LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

04/04/234 April 2023 Registered office address changed from 439 Cowley Road Oxford Oxfordshire OX4 2DL England to Flat 2, Clarence Gate Gardens Glentworth Street London NW1 6AY on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from Wadham Collegee Wadham College Parks Road Oxford Oxfordshire OX1 3PN United Kingdom to 439 Cowley Road Oxford Oxfordshire OX4 2DL on 2021-10-19

View Document

11/10/2111 October 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Wadham Collegee Wadham College Parks Road Oxford Oxfordshire OX1 3PN on 2021-10-11

View Document

27/06/2127 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM MOHAMED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR STEN AGNEFJALL

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM HUSSEIN MOHAMED / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI RAITERI / 05/02/2020

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANI RAITERI / 02/12/2019

View Document

01/10/191 October 2019 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