C2 INVESTMENTS LTD.

Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

22/12/2122 December 2021 Registered office address changed from C/O Chris Saunders 17a Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England to Shrubbery Farm Ipswich Road Charsfield Woodbridge Suffolk IP13 7PS on 2021-12-22

View Document

09/07/219 July 2021 Notification of Potsford Bridge Group Ltd as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Cessation of Christopher Mark Saunders as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Cessation of Sallyann Saunders as a person with significant control on 2021-07-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

07/11/187 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

29/11/1729 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY A. RODEN LTD

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

12/11/1412 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. RODEN LTD / 24/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE IP11 9TA

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAUNDERS / 01/04/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELLEY

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 11/01/10 NO CHANGES

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 17/08/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 02/12/2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/08

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CHRISTOPHER RAY SHELLEY

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company