CARBON CYCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

22/06/2522 June 2025 NewCurrent accounting period shortened from 2025-08-31 to 2025-06-30

View Document (might not be available)

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document (might not be available)

19/10/2419 October 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Station House Station Road Kenley CR8 5JA on 2024-10-19

View Document (might not be available)

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document (might not be available)

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-08-31

View Document (might not be available)

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

View Accounts

08/03/218 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PAYTON / 01/03/2020

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR STEPHEN ARMSTRONG

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 248 SUTTON COMMON ROAD SUTTON SURREY SM3 9PW

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAN THAXTER

View Document

23/09/2023 September 2020 COMPANY NAME CHANGED CARBON CYCLE LTD CERTIFICATE ISSUED ON 23/09/20

View Document

08/09/208 September 2020 COMPANY NAME CHANGED CALCIUM SOLUTIONS LTD CERTIFICATE ISSUED ON 08/09/20

View Document (might not be available)

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

View Accounts

28/08/2028 August 2020 COMPANY NAME CHANGED CARBON CYCLE LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH FRITH

View Document (might not be available)

25/08/2025 August 2020 CESSATION OF MICHAEL KENNETH FRITH AS A PSC

View Document (might not be available)

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document (might not be available)

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH FRITH

View Document (might not be available)

08/08/208 August 2020 CESSATION OF DAVID CHARLES SEVIER AS A PSC

View Document

15/07/2015 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

06/04/206 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

06/04/206 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

30/03/2030 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 5.00

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document (might not be available)

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document (might not be available)

12/06/1812 June 2018 DIRECTOR APPOINTED MR TONY PAYTON

View Document (might not be available)

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document (might not be available)

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

17/02/1617 February 2016 ADOPT ARTICLES 03/02/2016

View Document (might not be available)

29/10/1529 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 DIRECTOR APPOINTED MR MICHAEL KENNETH FRITH

View Document (might not be available)

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

08/09/148 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document (might not be available)

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

17/01/1417 January 2014 DIRECTOR APPOINTED MR IAN PAUL THAXTER

View Document (might not be available)

04/10/134 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document (might not be available)

06/09/126 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document (might not be available)

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document (might not be available)

16/09/1116 September 2011 05/08/11 STATEMENT OF CAPITAL GBP 11.31

View Document (might not be available)

14/09/1114 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document (might not be available)

19/07/1119 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 11.23

View Document (might not be available)

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document (might not be available)

03/09/103 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document (might not be available)

22/09/0922 September 2009 SUB DIVISION 04/08/2009

View Document (might not be available)

22/09/0922 September 2009 S-DIV

View Document (might not be available)

11/08/0911 August 2009 DIRECTOR APPOINTED DAVID SEVIER

View Document (might not be available)

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document (might not be available)

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document (might not be available)

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document (might not be available)

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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