Advanced company searchLink opens in new window

CARBON INSTINCT LIMITED

Company number 08782992

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)
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
  • RES15 ‐ Change company name resolution on 2017-09-20
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