CARBON II MIDCO 1 LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Registered office address changed from Central House Otley Road Harrogate HG3 1UF England to 10 South Parade Leeds LS1 5QS on 2025-02-18

View Document

04/02/254 February 2025 Termination of appointment of Dennis Stephen Engel as a director on 2025-02-01

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Statement of capital on 2024-06-05

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024

View Document

22/04/2422 April 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Appointment of Mr Benjamin Charles Wood as a director on 2024-04-17

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

04/02/224 February 2022 Change of details for Carbon Ii Topco Limited as a person with significant control on 2021-05-17

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/04/2121 April 2021 PREVSHO FROM 31/10/2021 TO 31/12/2020

View Document

22/03/2122 March 2021 05/03/21 STATEMENT OF CAPITAL GBP 11

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR MICHAEL SPROT

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN LAWSON

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR ROBIN ARTHUR JORDAN LAWSON

View Document

28/01/2128 January 2021 COMPANY NAME CHANGED HELIUM MIRACLE 318 LIMITED CERTIFICATE ISSUED ON 28/01/21

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARBON II TOPCO LIMITED

View Document

28/01/2128 January 2021 CESSATION OF OAKWOOD CORPORATE NOMINEES 2019 LIMITED AS A PSC

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 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