CARBON FUTURES (CONSULTANCY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

07/05/257 May 2025 Change of details for Mr Andrew Money as a person with significant control on 2025-04-29

View Document

07/05/257 May 2025 Change of details for Mr David Angus Russell as a person with significant control on 2025-04-29

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from 2 Woodside Place Glasgow G3 7QF Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr David Angus Russell on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Andrew Money on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr David Macconnell on 2024-02-20

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

15/09/2215 September 2022 Appointment of Mr David Macconnell as a director on 2022-07-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MONEY / 22/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MONEY / 21/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS RUSSELL / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MONEY / 21/11/2017

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANGUS RUSSELL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMB

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM BELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM C/O ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MONEY / 01/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM BELL / 01/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE LAMB / 01/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS RUSSELL / 01/06/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR UNITED KINGDOM

View Document

05/06/155 June 2015 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