2C DESIGN 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
15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Satisfaction of charge 050141430003 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 050141430002 in full

View Document

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

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HEWITT

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY RACHAEL HEWITT

View Document

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HEWITT / 14/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JAMES HEWITT / 14/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEWITT / 14/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEWITT / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HEWITT / 14/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/01/2017

View Document

15/10/1815 October 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/15

View Document

15/10/1815 October 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/16

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MARY HEWITT / 25/09/2018

View Document

25/09/1825 September 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MARY ADAMS / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS RACHAEL MARY HEWITT

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050141430003

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050141430002

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1714 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HEWITT / 20/12/2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM, 78 TENTER ROAD, MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6AX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HEWITT / 14/02/2014

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MARY ADAMS / 14/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MARY ADAMS / 12/01/2010

View Document

01/02/101 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HEWITT / 12/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 78 TENTER ROAD, MOULTON PARK, NORTHAMPTON, NN3 6AX

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 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