AVIATION CARBON EVENTS LTD
Status | ACTIVE |
Company No. | 07819078 |
Category | Private Limited Company |
Incorporated | 21 Oct 2011 |
Age | 12 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AVIATION CARBON EVENTS LTD is an active private limited company with number 07819078. It was incorporated 12 years, 7 months, 13 days ago, on 21 October 2011. The company address is 1-2 Craven Road, London, W5 2UA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-20
Officer name: Mr Julien Guillaume Dufour
Documents
Change to a person with significant control
Date: 02 Nov 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-20
Psc name: Mr Julien Guillaume Dufour
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current extended
Date: 28 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 20 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Francis Pozniak
Change date: 2019-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julien Guillaume Dufour
Change date: 2018-11-09
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-09
Officer name: Mr Julien Guillaume Dufour
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-16
New address: 1-2 Craven Road London W5 2UA
Old address: 2nd Floor 109 Uxbridge Road London W5 5TL
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julien Guillaume Dufour
Change date: 2017-11-06
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julien Guillaume Dufour
Change date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: 2nd Floor 109 Uxbridge Road London W5 5TL
Old address: 109 Uxbridge Road 2nd Floor London W5 5TL
Change date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Some Companies
3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA
Number: | 09597298 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARLEY HOMES AND DEVELOPMENTS LIMITED
BARLEY HOUSE,CUFFLEY,EN6 6RY
Number: | 04565364 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 HIGH STREET,BERKHAMSTED,HP4 1AA
Number: | 10417313 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPRING LANE,GRIMSBY,DN37 7DE
Number: | 10286331 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 OXNEY ROAD,MANCHESTER,M14 5SZ
Number: | 08783936 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
87 CANFIELD GARDENS,,NW6 3EA
Number: | LP005313 |
Status: | ACTIVE |
Category: | Limited Partnership |