CARBON LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-20 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | APPOINTMENT TERMINATED, SECRETARY GILES ALLEN |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 77C KING HENRY'S ROAD LONDON NW3 3QU |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/02/144 February 2014 | VARYING SHARE RIGHTS AND NAMES |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
16/01/1416 January 2014 | 17/12/13 STATEMENT OF CAPITAL GBP 10 |
25/06/1325 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/02/1311 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/03/1214 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
07/06/117 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SAVILLE / 20/09/2010 |
28/02/1128 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SAVILLE / 11/05/2010 |
18/06/1018 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
01/03/101 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
18/05/0918 May 2009 | LOCATION OF DEBENTURE REGISTER |
18/05/0918 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | LOCATION OF REGISTER OF MEMBERS |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 77C KING HENRY'S ROAD LONDON NW3 3QU ENGLAND |
24/03/0924 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
29/09/0829 September 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | LOCATION OF REGISTER OF MEMBERS |
29/09/0829 September 2008 | LOCATION OF DEBENTURE REGISTER |
29/09/0829 September 2008 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM TOP FLOOR 43 KEMERTON ROAD LONDON SE5 9AR |
04/03/084 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
31/05/0731 May 2007 | LOCATION OF REGISTER OF MEMBERS |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CHURCH FARM STUDIO PENHURST BATTLE TN33 9QP |
31/05/0731 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | LOCATION OF DEBENTURE REGISTER |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
11/05/0611 May 2006 | DIRECTOR RESIGNED |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/0611 May 2006 | SECRETARY RESIGNED |
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