4C ASSOCIATES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewMemorandum and Articles of Association

View Document

01/09/251 September 2025 NewResolutions

View Document

20/08/2520 August 2025 NewRegistration of charge 040180960010, created on 2025-08-19

View Document

03/04/253 April 2025 Registration of charge 040180960009, created on 2025-03-31

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-10-06

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

18/03/2418 March 2024 Change of details for 4C Global Limited as a person with significant control on 2024-03-15

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Appointment of Mr Jeremy Smith as a director on 2022-10-31

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Resolutions

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Cessation of Simon Jonathan Patrick Terry as a person with significant control on 2021-06-20

View Document

22/06/2122 June 2021 Cessation of Rohit Moudgil as a person with significant control on 2021-06-20

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / 4C GLOBAL / 03/04/2020

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040180960008

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040180960007

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM THE KENSINGTON CENTRE, 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TERRY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHIT MOUDGIL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4C GLOBAL

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARSON

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR SIMON JONATHAN PATRICK TERRY

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD AINSWORTH

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040180960007

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 8441.07

View Document

17/07/1317 July 2013 STATEMENT BY DIRECTORS

View Document

17/07/1317 July 2013 SOLVENCY STATEMENT DATED 28/06/13

View Document

17/07/1317 July 2013 REDUCE SHARE PREM A/C 28/06/2013

View Document

12/07/1312 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1218 January 2012 ADOPT ARTICLES 29/12/2011

View Document

18/01/1218 January 2012 29/12/11 STATEMENT OF CAPITAL GBP 8542.14

View Document

16/01/1216 January 2012 SOLVENCY STATEMENT DATED 29/12/11

View Document

16/01/1216 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 1292.66

View Document

16/01/1216 January 2012 REDUCE ISSUED CAPITAL 29/12/2011

View Document

16/01/1216 January 2012 STATEMENT BY DIRECTORS

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 SECOND FILING FOR FORM AP01

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 AUDITOR'S RESIGNATION

View Document

12/04/1112 April 2011 SECTION 519

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR ROHIT MOUDGIL

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR PETER NICHOLAS MARSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN AINSWORTH / 01/01/2010

View Document

16/07/1016 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHAN DENEKAMP

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR GRAHAM INGLIS

View Document

04/12/084 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / EXCEL SECRETARIAL SERVICES LIMITED / 18/07/2008

View Document

21/04/0821 April 2008 SECRETARY APPOINTED EXCEL SECRETARIAL SERVICES LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY EDWARD AINSWORTH

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN VINEY

View Document

18/04/0818 April 2008 GBP NC 10530/11059 04/04/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM THE KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

18/04/0818 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/04/0818 April 2008 GBP NC 11059/22118 04/04/08

View Document

18/04/0818 April 2008 ADOPT ARTICLES 04/04/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER MARSON

View Document

18/04/0818 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0818 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0818 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

20/08/0720 August 2007 SHARES AGREEMENT OTC

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SHARES AGREEMENT OTC

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 £ NC 10000/10530 04/07/

View Document

13/07/0513 July 2005 DIV 04/07/05

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 04/07/05

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0513 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0513 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0512 May 2005 £ NC 1000/10000 01/10/

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0512 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0512 May 2005 RE-SUB-DIV £1 TO 1P 01/10/00

View Document

12/05/0512 May 2005 NC INC ALREADY ADJUSTED 01/10/00

View Document

12/05/0512 May 2005 S-DIV 01/10/00

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 20/06/04; CHANGE OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 92-94 KING STREET HAMMERSMITH LONDON W6 0QW

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 20/06/03; CHANGE OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 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