2C CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

11/12/2411 December 2024 Change of details for Melinda Anne Cole as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Melinda Anne Cole on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Harold Cole on 2024-12-10

View Document

10/12/2410 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Melinda Anne Cole as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Harold Cole on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Melinda Anne Cole on 2022-12-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

24/06/2024 June 2020 CESSATION OF MELINDA ANNE COLE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1811 July 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELINDA ANNE COLE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED C4L CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD COLE / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MELINDA ANNE COLE / 17/08/2017

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information