CARBOGENICS LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Dr Jan Karl Mumme. Change date: 2023-05-23. 2024-01-31 View Report
Resolution. Description: Resolutions. 2023-12-21 View Report
Miscellaneous. Description: S1096 Court Order to Rectify. 2023-09-14 View Report
Accounts. Accounts type micro entity. 2023-08-19 View Report
Accounts. Change account reference date company previous extended. 2023-06-21 View Report
Capital. Capital allotment shares. 2023-05-25 View Report
Officers. Officer name: Professor Edward Craig. Appointment date: 2023-05-18. 2023-05-19 View Report
Officers. Appointment date: 2023-05-18. Officer name: Mr Anthony Schofield. 2023-05-19 View Report
Officers. Officer name: Dr Wolfgang Stefan Bischoff. Appointment date: 2023-05-18. 2023-05-18 View Report
Incorporation. Memorandum articles. 2023-05-18 View Report
Resolution. Description: Resolutions. 2023-05-18 View Report
Confirmation statement. Statement with updates. 2023-04-20 View Report
Persons with significant control. Change date: 2022-12-23. Psc name: Dr Jan Karl Mumme. 2023-03-02 View Report
Persons with significant control. Change date: 2018-11-21. Psc name: Dr Jan Karl Mumme. 2023-03-02 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Appointment date: 2023-02-27. 2023-02-27 View Report
Capital. Capital name of class of shares. 2023-01-18 View Report
Resolution. Description: Resolutions. 2023-01-12 View Report
Incorporation. Memorandum articles. 2023-01-12 View Report
Officers. Termination date: 2022-12-19. Officer name: Andrew Alan Coleman. 2022-12-21 View Report
Officers. Termination date: 2022-12-13. Officer name: Jan Karl Mumme. 2022-12-20 View Report
Accounts. Accounts type micro entity. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Address. Old address: 125 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland. Change date: 2021-08-01. New address: Orchard Brae House Queensferry Road Suite 2, Ground Floor Edinburgh EH4 2HS. 2021-08-01 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Address. Change date: 2021-02-02. New address: 125 5th Floor, 125 Princes Street Edinburgh EH2 4AD. Old address: 10 Max Born Crescent Murchison House Edinburgh Lothian EH9 3BF United Kingdom. 2021-02-02 View Report
Resolution. Description: Resolutions. 2020-10-05 View Report
Address. Change date: 2020-06-10. New address: 10 Max Born Crescent Murchison House Edinburgh Lothian EH9 3BF. Old address: 11-15 Thistle Street C/O Henderson Loggie Edinburgh EH2 1DF United Kingdom. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2020-04-22 View Report
Capital. Second filing capital allotment shares. 2020-02-13 View Report
Accounts. Accounts type micro entity. 2020-01-10 View Report
Capital. Date: 2019-10-30. 2019-11-05 View Report
Capital. Capital allotment shares. 2019-11-05 View Report
Resolution. Description: Resolutions. 2019-11-05 View Report
Confirmation statement. Statement with updates. 2019-05-02 View Report
Resolution. Description: Resolutions. 2018-12-21 View Report
Officers. Officer name: Mr Robert Young Kennedy. Change date: 2018-12-14. 2018-12-14 View Report
Officers. Officer name: Mr Robert Young Kennedy. Appointment date: 2018-11-22. 2018-12-14 View Report
Officers. Appointment date: 2018-11-22. Officer name: Mr Andrew Alan Coleman. 2018-12-14 View Report
Capital. Capital allotment shares. 2018-12-11 View Report
Accounts. Accounts type micro entity. 2018-11-21 View Report
Capital. Capital allotment shares. 2018-09-03 View Report
Capital. Capital cancellation shares. 2018-08-01 View Report
Persons with significant control. Psc name: Dr Jan Karl Mumme. Change date: 2018-07-28. 2018-07-29 View Report
Persons with significant control. Cessation date: 2018-07-28. Psc name: Franziska Srocke. 2018-07-28 View Report
Officers. Officer name: Franziska Srocke. Termination date: 2018-07-28. 2018-07-28 View Report
Persons with significant control. Psc name: Ms Franziska Srocke. Change date: 2017-05-01. 2018-05-22 View Report
Address. Old address: 34 Melville Street C/O Henderson Loggie Edinburgh EH3 7HA United Kingdom. Change date: 2018-05-13. New address: 11-15 Thistle Street C/O Henderson Loggie Edinburgh EH2 1DF. 2018-05-13 View Report