CLEAN CARBON GROUP LTD
Company Documents
Date | Description |
---|---|
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/11/2326 November 2023 | Compulsory strike-off action has been discontinued |
26/11/2326 November 2023 | Compulsory strike-off action has been discontinued |
24/11/2324 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-07-11 with no updates |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Confirmation statement made on 2022-07-11 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Confirmation statement made on 2021-07-11 with no updates |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2020-12-31 |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2019-12-31 |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2018-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2019-07-11 with no updates |
26/01/2226 January 2022 | Confirmation statement made on 2020-07-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/06/196 June 2019 | COMPANY NAME CHANGED COMPOSTING CORPORATION (UK) LIMITED CERTIFICATE ISSUED ON 06/06/19 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | FIRST GAZETTE |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS IMBER |
26/02/1826 February 2018 | SECRETARY APPOINTED MR COLIN CHRISTOPHER SAPSFORD |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM DENTS COTTAGE LETCHWORTH LANE LETCHWORTH HERTS SG6 3ND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/08/1420 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/08/1327 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/08/129 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IMBER / 31/01/2012 |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IMBER |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/08/118 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
30/09/1030 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
06/08/106 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
27/09/0927 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
07/08/097 August 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED |
09/10/089 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
05/08/085 August 2008 | SECRETARY APPOINTED MR NICHOLAS PETER IMBER |
04/08/084 August 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
23/12/0723 December 2007 | SECRETARY'S PARTICULARS CHANGED |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
26/09/0726 September 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | SECRETARY'S PARTICULARS CHANGED |
16/08/0616 August 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | COMPANY NAME CHANGED HALLCO 1195 LIMITED CERTIFICATE ISSUED ON 06/09/05 |
24/08/0524 August 2005 | NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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