Advanced company searchLink opens in new window

CARNOT LTD

Company number 12179870

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 149.33781
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 October 2023
  • GBP 148.05418
12 Oct 2023 MA Memorandum and Articles of Association
12 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 PSC04 Change of details for Mr Archie Frazer Pareti Watts-Farmer as a person with significant control on 5 January 2023
30 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 143.77168
28 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 141.93793
22 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 136.26118
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
05 Sep 2022 AD01 Registered office address changed from Great Western Studios 65 Alfred Road London W2 5EU England to Studio 124 Great Western Studios 65 Alfred Road London W2 5EU on 5 September 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 134.20373
06 Nov 2021 SH02 Sub-division of shares on 24 August 2021
03 Nov 2021 CS01 Confirmation statement made on 28 August 2021 with updates
05 Oct 2021 SH02 Consolidation of shares on 24 August 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 123.535
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 24/08/2021
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2021 AA Micro company accounts made up to 31 August 2020
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 120.295
20 Jan 2021 SH02 Sub-division of shares on 7 December 2020