- Company Overview for CARBON INSTINCT LIMITED (08782992)
- Filing history for CARBON INSTINCT LIMITED (08782992)
- People for CARBON INSTINCT LIMITED (08782992)
- More for CARBON INSTINCT LIMITED (08782992)
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) |
---|---|---|---|
07 Nov 2023 | AD04 | Register(s) moved to registered office address Unit 5 Milford Trading Estate Laundry Lane Milford on Sea Lymington SO41 0WJ | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
25 Jun 2020 | AD01 | Registered office address changed from Flat 3 Baynton House 28 Southampton Road Lymington SO41 9AS England to Unit 5 Milford Trading Estate Laundry Lane Milford on Sea Lymington SO41 0WJ on 25 June 2020 | |
21 May 2020 | AD01 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to Flat 3 Baynton House 28 Southampton Road Lymington SO41 9AS on 21 May 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
20 Sep 2019 | PSC04 | Change of details for Mr Samuel William James Pellow as a person with significant control on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Samuel William James Pellow on 20 September 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | CH01 | Director's details changed for Mr Samuel William James Pellow on 24 November 2017 | |
10 Oct 2017 | CONNOT | Change of name notice | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
05 Dec 2016 | AD02 | Register inspection address has been changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW | |
05 Dec 2016 | AD01 | Registered office address changed from 11 Fromond Close Lymington Hampshire SO41 9LQ England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 5 December 2016 |