4C DESIGN GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of William David Smith as a director on 2024-08-22

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

30/07/2030 July 2020 SECRETARY APPOINTED MR KEVIN JOSEPH MCGUCKIEN

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR EWAN GORDON CAMERON MACPHERSON

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 ADOPT ARTICLES 31/12/2019

View Document

30/01/2030 January 2020 SUB-DIVISION 31/12/19

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM IAN MITCHELL / 31/12/2019

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ROBIN PAUL STEWART SMITH

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN PAUL STEWART SMITH

View Document

28/01/2028 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 70

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM RANKINE HOUSE BORRON STREET PORT DUNDAS BUSINESS PARK GLASGOW G4 9XG UNITED KINGDOM

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information