CARBON DEVIL LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 6 HELVELLYN CLOSE EGHAM TW20 8JQ ENGLAND

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD WEIR

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDDLESMART LIMITED

View Document

03/09/183 September 2018 CESSATION OF CLEAN URBAN TECHNOLOGIES LIMITED AS A PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAN URBAN TECHNOLOGIES LIMITED

View Document

06/04/186 April 2018 CESSATION OF AMBERSMART LIMITED AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL DE VOIL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

14/10/1714 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/07/172 July 2017 PREVSHO FROM 31/01/2018 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 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