Download leads from Nexok and grow your business. Find out more

Carbon Free Ltd

Documents

Total Documents125
Total Pages414

Filing History

3 February 2021Second filing for the appointment of Mr Jeremy Hugh Bass as a director
2 February 2021Director's details changed for Mr Jeremy Hugh Bass on 28 January 2021
2 February 2021Second filing for the appointment of Mrs Jennifer Gascoign as a director
2 February 2021Director's details changed for Mrs Jennifer Gascoigne on 28 January 2021
29 January 2021Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/21
29 January 2021Termination of appointment of Peter Douglas Stuart as a director on 28 January 2021
29 January 2021Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2021
29 January 2021Termination of appointment of Fraser Stephen Merry as a director on 28 January 2021
29 January 2021Appointment of Stuart Patrick Lunn as a director on 28 January 2021
18 August 2020Confirmation statement made on 3 August 2020 with no updates
18 June 2020Group of companies' accounts made up to 31 December 2019
17 February 2020Termination of appointment of Mitesh Raj Patel as a director on 17 February 2020
23 December 2019Appointment of Milan Dave as a director on 19 December 2019
23 December 2019Appointment of Peter Douglas Stuart as a director on 19 December 2019
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019
19 August 2019Confirmation statement made on 3 August 2019 with updates
25 July 2019Group of companies' accounts made up to 31 December 2018
22 November 2018Appointment of Mr Mitesh Patel as a director on 22 November 2018
22 November 2018Appointment of Mr Fraser Stephen Merry as a director on 14 November 2018
21 November 2018Termination of appointment of Richard Paul Russell as a director on 14 November 2018
6 October 2018Full accounts made up to 31 December 2017
16 August 2018Confirmation statement made on 3 August 2018 with updates
2 February 2018Director's details changed for Mr Steven William Hughes on 30 January 2018
4 August 2017Confirmation statement made on 3 August 2017 with updates
4 August 2017Confirmation statement made on 3 August 2017 with updates
16 May 2017Secretary's details changed for Dominic Hearth on 16 May 2017
16 May 2017Secretary's details changed for Dominic Hearth on 16 May 2017
16 May 2017Termination of appointment of Anton Dermot Simon as a director on 24 April 2017
16 May 2017Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 16 May 2017
16 May 2017Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 16 May 2017
16 May 2017Termination of appointment of Anton Dermot Simon as a director on 24 April 2017
8 May 2017Termination of appointment of Hasmukh Modi as a director on 28 April 2017
8 May 2017Termination of appointment of Hasmukh Modi as a director on 28 April 2017
8 May 2017Termination of appointment of John Francis Cormie as a director on 28 April 2017
8 May 2017Termination of appointment of Simon Henry Davis as a director on 28 April 2017
8 May 2017Termination of appointment of Bonnie Sue Priest as a director on 28 April 2017
8 May 2017Termination of appointment of John Francis Cormie as a director on 28 April 2017
8 May 2017Termination of appointment of Dominic Farrugia as a director on 28 April 2017
8 May 2017Termination of appointment of Bonnie Sue Priest as a director on 28 April 2017
8 May 2017Termination of appointment of Dominic Farrugia as a director on 28 April 2017
8 May 2017Termination of appointment of Simon Henry Davis as a director on 28 April 2017
5 May 2017Appointment of Richard Paul Russell as a director on 28 April 2017
5 May 2017Appointment of Dominic Hearth as a secretary on 28 April 2017
  • ANNOTATION Part Rectified The director's service address was removed from the public registered on 03/07/2017 as it was factually inaccurate or derived from something factually inaccurate
5 May 2017Appointment of Mr Steven William Hughes as a director on 28 April 2017
5 May 2017Appointment of Dominic Hearth as a secretary on 28 April 2017
  • ANNOTATION Part Rectified The director's service address was removed from the public registered on 03/07/2017 as it was factually inaccurate or derived from something factually inaccurate
5 May 2017Appointment of Richard Paul Russell as a director on 28 April 2017
5 May 2017Appointment of Mr Steven William Hughes as a director on 28 April 2017
28 April 2017Second filing of a statement of capital following an allotment of shares on 13 October 2015
  • GBP 100
28 April 2017Second filing of a statement of capital following an allotment of shares on 13 October 2015
  • GBP 100
27 February 2017Total exemption full accounts made up to 31 December 2016
27 February 2017Total exemption full accounts made up to 31 December 2016
6 October 2016Total exemption small company accounts made up to 31 December 2015
6 October 2016Total exemption small company accounts made up to 31 December 2015
5 July 2016Confirmation statement made on 5 July 2016 with updates
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
5 July 2016Confirmation statement made on 5 July 2016 with updates
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
2 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
2 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
10 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 100.00
10 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 100.00
10 November 2015Sub-division of shares on 13 October 2015
10 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 100.00
10 November 2015Sub-division of shares on 13 October 2015
26 October 2015Appointment of Mr Anton Dermot Simon as a director on 13 October 2015
26 October 2015Appointment of John Francis Cormie as a director on 13 October 2015
26 October 2015Appointment of Hasmukh Modi as a director on 13 October 2015
26 October 2015Appointment of Mr Anton Dermot Simon as a director on 13 October 2015
26 October 2015Appointment of Dominic Farrugia as a director on 13 October 2015
26 October 2015Appointment of Mr Simon Henry Davis as a director on 13 October 2015
26 October 2015Appointment of Mr Simon Henry Davis as a director on 13 October 2015
26 October 2015Appointment of Hasmukh Modi as a director on 13 October 2015
26 October 2015Appointment of Dominic Farrugia as a director on 13 October 2015
26 October 2015Appointment of John Francis Cormie as a director on 13 October 2015
25 August 2015Accounts for a dormant company made up to 30 June 2015
25 August 2015Accounts for a dormant company made up to 30 June 2015
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015
2 March 2015Accounts for a dormant company made up to 30 June 2014
2 March 2015Accounts for a dormant company made up to 30 June 2014
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
4 March 2014Accounts for a dormant company made up to 30 June 2013
4 March 2014Accounts for a dormant company made up to 30 June 2013
20 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
20 February 2014Change of name notice
20 February 2014Change of name notice
20 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
10 September 2012Accounts for a dormant company made up to 30 June 2012
10 September 2012Accounts for a dormant company made up to 30 June 2012
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
1 March 2012Accounts for a dormant company made up to 30 June 2011
1 March 2012Registered office address changed from 10 Horbury Crescent London W11 3NF on 1 March 2012
1 March 2012Accounts for a dormant company made up to 30 June 2011
1 March 2012Registered office address changed from 10 Horbury Crescent London W11 3NF on 1 March 2012
1 March 2012Registered office address changed from 10 Horbury Crescent London W11 3NF on 1 March 2012
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
1 October 2010Accounts for a dormant company made up to 30 June 2010
1 October 2010Accounts for a dormant company made up to 30 June 2010
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
23 February 2010Accounts for a dormant company made up to 30 June 2009
23 February 2010Accounts for a dormant company made up to 30 June 2009
9 July 2009Return made up to 25/06/09; full list of members
9 July 2009Return made up to 25/06/09; full list of members
18 December 2008Memorandum and Articles of Association
18 December 2008Memorandum and Articles of Association
11 December 2008Company name changed timelogic LTD\certificate issued on 12/12/08
11 December 2008Company name changed timelogic LTD\certificate issued on 12/12/08
2 December 2008Director appointed bonnie sue priest
2 December 2008Registered office changed on 02/12/2008 from kemp house 152-160 city road london EC1V 2NX uk
2 December 2008Registered office changed on 02/12/2008 from kemp house 152-160 city road london EC1V 2NX uk
2 December 2008Director appointed bonnie sue priest
13 November 2008Appointment terminated director uk directors LTD
13 November 2008Appointment terminated secretary uk secretaries LTD
13 November 2008Appointment terminated secretary uk secretaries LTD
13 November 2008Appointment terminated director uk directors LTD
25 June 2008Incorporation
25 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing