4C DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/09/2225 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
09/02/209 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4C DESIGN GROUP LIMITED |
09/02/209 February 2020 | CESSATION OF ROBIN PAUL STEWART SMITH AS A PSC |
09/02/209 February 2020 | CESSATION OF WILLIAM IAN MITCHELL AS A PSC |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RANFORD |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | DIRECTOR APPOINTED SUSAN KATHRYN RANFORD |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
18/02/1518 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM IAN MITCHELL / 01/02/2015 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL STEWART SMITH / 01/02/2015 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN MITCHELL / 01/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/05/1412 May 2014 | SUB-DIVISION 29/04/14 |
09/05/149 May 2014 | ADOPT ARTICLES 29/04/2014 |
08/03/148 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN MITCHELL / 21/02/2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SMITH / 01/02/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/04/1027 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN MITCHELL / 19/02/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SMITH / 19/02/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/09/0924 September 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN WALDRON |
31/03/0931 March 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/10/0710 October 2007 | £ IC 29/20 30/08/07 £ SR 9@1=9 |
08/09/078 September 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
06/06/066 June 2006 | £ IC 40/30 30/11/05 £ SR 10@1=10 |
08/05/068 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/10/057 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
06/10/056 October 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | PARTIC OF MORT/CHARGE ***** |
06/07/046 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 203-205 FIRHILL ROAD GLASGOW G20 7SD |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: HILLINGTON PARK INNOVATION CENTR 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU |
19/02/0219 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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