CARBON CAP LIMITED
Status | ACTIVE |
Company No. | 11661817 |
Category | Private Limited Company |
Incorporated | 06 Nov 2018 |
Age | 5 years, 5 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 03 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 24 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
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) |
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 |
107 THE BROADWAY,LEIGH-ON-SEA,SS9 1PG
Number: | 06853292 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ROMAN WAY BOUGHTON MONCHELSEA,MAIDSTONE,ME17 4SG
Number: | 11109145 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURREL ROAD,ST IVES,PE27 3NF
Number: | 02562215 |
Status: | ACTIVE |
Category: | Private Limited Company |