CARBON THEORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Philip William Taylor as a director on 2025-01-16

View Document

23/09/2423 September 2024 Termination of appointment of Christopher Alan Onslow as a director on 2024-09-18

View Document

01/08/241 August 2024 Director's details changed for Mr Adam Nicholas Minto on 2024-08-01

View Document

25/07/2425 July 2024 Registered office address changed from Brickfields Bk.G01 37 Cremer Street London E2 8HD England to Odeon House 146 College Road Harrow HA1 1BH on 2024-07-25

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Adam Nicholas Minto as a director on 2024-03-18

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2023-05-09

View Document

21/02/2421 February 2024 Cessation of Philip William Taylor as a person with significant control on 2023-03-31

View Document

21/02/2421 February 2024 Notification of Envision Rr Ltd as a person with significant control on 2023-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Appointment of Ms Sally Louise Minto as a director on 2023-10-10

View Document

18/09/2318 September 2023 Appointment of Mr Christopher Alan Onslow as a director on 2023-09-18

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

05/04/235 April 2023 Termination of appointment of Christopher Alan Onslow as a director on 2023-04-05

View Document

31/03/2331 March 2023 Appointment of Mr Christopher Alan Onslow as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of James Foren Cox as a director on 2023-03-30

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

17/10/2217 October 2022 Termination of appointment of Julian Wyndham Barnett as a director on 2020-11-07

View Document

17/10/2217 October 2022 Change of details for Mr Philip William Taylor as a person with significant control on 2022-10-14

View Document

16/10/2216 October 2022 Appointment of Mr Julian Wyndham Barnett as a director on 2019-11-07

View Document

14/10/2214 October 2022 Director's details changed for Mr Philip William Taylor on 2022-10-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-05-09 with updates

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

19/07/2119 July 2021 Sub-division of shares on 2021-05-17

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 120.64

View Document

21/04/2021 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

27/02/2027 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 114.65

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM TAYLOR / 13/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 13A WALLACE ROAD LONDON N1 2PG ENGLAND

View Document

07/11/197 November 2019 DIRECTOR APPOINTED JULIAN WYNDHAM BARNETT

View Document

06/11/196 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 110

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/01/195 January 2019 02/10/18 STATEMENT OF CAPITAL GBP 40.25

View Document

05/01/195 January 2019 02/10/18 STATEMENT OF CAPITAL GBP 52.29

View Document

05/01/195 January 2019 PREVEXT FROM 31/05/2018 TO 31/07/2018

View Document

05/01/195 January 2019 03/10/18 STATEMENT OF CAPITAL GBP 89

View Document

05/01/195 January 2019 02/10/18 STATEMENT OF CAPITAL GBP 47.75

View Document

05/01/195 January 2019 03/10/18 STATEMENT OF CAPITAL GBP 70.65

View Document

11/10/1811 October 2018 SUB-DIVISION 27/09/18

View Document

10/10/1810 October 2018 ADOPT ARTICLES 27/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

10/05/1710 May 2017 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