Advanced company searchLink opens in new window

CARBON CAPTURE REUSE LIMITED

Company number 12264674

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)
30 Nov 2023 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Michael Avison on 30 November 2023
30 Nov 2023 PSC04 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 30 November 2023
30 Nov 2023 PSC04 Change of details for Mr Michael Avison as a person with significant control on 30 November 2023
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Oct 2023 PSC04 Change of details for Sir George Sitwell as a person with significant control on 14 October 2023
19 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
30 Jun 2023 AP03 Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023
30 Jun 2023 TM02 Termination of appointment of George Sitwell as a secretary on 30 June 2023
15 May 2023 AD01 Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
07 Jul 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
06 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
18 Oct 2021 PSC04 Change of details for Mr Michael Avison as a person with significant control on 1 July 2021
18 Oct 2021 CH01 Director's details changed for Mr Michael Avison on 1 July 2021
10 Aug 2021 PSC04 Change of details for Sir George Sitwell as a person with significant control on 1 July 2021
09 Aug 2021 PSC04 Change of details for Sir George Sitwell as a person with significant control on 1 July 2021
05 Aug 2021 CH03 Secretary's details changed for Sir George Sitwell on 1 July 2021
05 Aug 2021 CH01 Director's details changed for Sir George Sitwell on 1 July 2021
05 Aug 2021 CH01 Director's details changed for Sir George Sitwell on 1 July 2021
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Jul 2021 CH01 Director's details changed for Sir George Sitwell on 13 July 2021
13 Jul 2021 PSC04 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 13 July 2021