CARBON CAP LIMITED

1 Mayfair Place, London, W1J 8AJ, England
StatusACTIVE
Company No.11661817
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CARBON CAP LIMITED is an active private limited company with number 11661817. It was incorporated 5 years, 5 months, 29 days ago, on 06 November 2018. The company address is 1 Mayfair Place, London, W1J 8AJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 21 Sep 2021

Category: Capital

Type: SH01

Capital : 358,073 GBP

Date: 2021-09-21

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-27

Capital : 343,661 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

New address: 1 Mayfair Place London W1J 8AJ

Old address: 1 Adam Street London WC2N 6LE United Kingdom

Change date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 332,851 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-22

Capital : 219,292 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: Global Harvester Holdings (Uk) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Ulic Anthony Alen-Buckley

Cessation date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 13 Nov 2019

Category: Capital

Type: SH01

Capital : 104,093 GBP

Date: 2019-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-19

Officer name: Mr Colin John Hodges

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-19

Psc name: Global Harvester Holdings (Uk) Ltd

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-19

Psc name: Mr Michael Ulic Anthony Alen-Buckley

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Michael William Azlen

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Alen-Buckley

Notification date: 2019-05-01

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACFIN LICENSING LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:06672034
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLORIANA TRADING LIMITED

2ND FLOOR 507 GREEN LANES,LONDON,N4 1AL

Number:10862611
Status:ACTIVE
Category:Private Limited Company

HAINES WATTS (BERKHAMSTED) LIMITED

STERLING HOUSE 5 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HQ

Number:09320592
Status:ACTIVE
Category:Private Limited Company

K. D. BURNS LIMITED

107 THE BROADWAY,LEIGH-ON-SEA,SS9 1PG

Number:06853292
Status:ACTIVE
Category:Private Limited Company

NADIAS SIDE PIECE LTD

29 ROMAN WAY BOUGHTON MONCHELSEA,MAIDSTONE,ME17 4SG

Number:11109145
Status:ACTIVE
Category:Private Limited Company

PRISM ELECTRONICS LIMITED

30 BURREL ROAD,ST IVES,PE27 3NF

Number:02562215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source