Advanced company searchLink opens in new window

CARBON II MIDCO 3 LIMITED

Company number 12686132

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)
22 Apr 2024 AA Full accounts made up to 31 December 2023
17 Apr 2024 AP01 Appointment of Mr Benjamin Charles Wood as a director on 17 April 2024
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
27 May 2023 AA Full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
11 Apr 2022 AA Full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
04 Feb 2022 PSC05 Change of details for Carbon Ii Midco 2 Limited as a person with significant control on 17 May 2021
17 May 2021 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Central House Otley Road Harrogate HG3 1UF on 17 May 2021
21 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
22 Mar 2021 TM01 Termination of appointment of Robin Arthur Jordan Lawson as a director on 5 March 2021
22 Mar 2021 AP01 Appointment of Mr Michael Sprot as a director on 5 March 2021
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 11
22 Mar 2021 AP01 Appointment of Mr Dennis Stephen Engel as a director on 5 March 2021
08 Mar 2021 MR01 Registration of charge 126861320001, created on 4 March 2021
28 Jan 2021 TM01 Termination of appointment of Lauren Alice Cavanagh as a director on 27 January 2021
28 Jan 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 27 January 2021
28 Jan 2021 AP01 Appointment of Mr Robin Arthur Jordan Lawson as a director on 27 January 2021
28 Jan 2021 PSC07 Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 27 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 PSC02 Notification of Carbon Ii Midco 2 Limited as a person with significant control on 27 January 2021
28 Jan 2021 CERTNM Company name changed helium miracle 313 LIMITED\certificate issued on 28/01/21
  • NM04 ‐ Change of name by provision in articles
27 Jan 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Wigmore Street London W1U 1FB on 27 January 2021
20 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-20
  • GBP 1