Advanced company searchLink opens in new window

CARBON AIR LIMITED

Company number 07855626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Apr 2024 TM01 Termination of appointment of Erwin Wolf as a director on 4 April 2024
03 Oct 2023 TM01 Termination of appointment of Christopher John Wright as a director on 28 September 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 PSC05 Change of details for Enterprise Ventures Limited as a person with significant control on 26 July 2023
26 Jul 2023 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 25 November 2022
26 Jul 2023 PSC07 Cessation of Enterprises Ventures (General Partner Nw Venture) Limited as a person with significant control on 26 July 2023
26 Jul 2023 MR04 Satisfaction of charge 078556260002 in full
02 Jun 2023 AD01 Registered office address changed from Unit 37 Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 5, Empress Business Centre 380 Chester Road Manchester M16 9EA on 2 June 2023
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
08 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 1,846.35
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,560.97
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 30 November 2021
28 Oct 2021 PSC02 Notification of Enterprises Ventures (General Partner Nw Venture) Limited as a person with significant control on 6 April 2016
28 Oct 2021 PSC05 Change of details for Enterprise Ventures Limited as a person with significant control on 6 April 2016
28 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
09 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
26 May 2021 TM01 Termination of appointment of Malcolm Robert Purdie as a director on 24 March 2021
14 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 AA Total exemption full accounts made up to 30 November 2019