4C GLOBAL LIMITED

Company Documents

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

View Document (might not be available)

01/09/251 September 2025 NewResolutions

View Document (might not be available)

20/08/2520 August 2025 NewRegistration of charge 076343960002, created on 2025-08-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document (might not be available)

18/10/2418 October 2024

View Document (might not be available)

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document (might not be available)

18/10/2418 October 2024

View Document (might not be available)

18/10/2418 October 2024

View Document (might not be available)

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

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

View Document (might not be available)

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document (might not be available)

17/11/2317 November 2023

View Document (might not be available)

17/11/2317 November 2023

View Document (might not be available)

17/11/2317 November 2023

View Document (might not be available)

23/10/2323 October 2023

View Document (might not be available)

23/10/2323 October 2023

View Document (might not be available)

16/05/2316 May 2023 Change of details for 4C Procurement Ltd as a person with significant control on 2023-05-15

View Document (might not be available)

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document (might not be available)

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document (might not be available)

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document (might not be available)

15/06/2015 June 2020 CESSATION OF ROHIT MOUDGIL AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4C PROCUREMENT LTD

View Document

15/06/2015 June 2020 CESSATION OF FRANKLIN DANIEL ROSENKRANZ AS A PSC

View Document (might not be available)

15/06/2015 June 2020 CESSATION OF PETER NICHOLAS MARSON AS A PSC

View Document

15/06/2015 June 2020 CESSATION OF EDWARD JOHN AINSWORTH AS A PSC

View Document

13/01/2013 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 419969.01

View Document (might not be available)

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076343960001

View Document (might not be available)

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN ROSENKRANZ

View Document (might not be available)

05/11/195 November 2019 30/01/19 STATEMENT OF CAPITAL GBP 419884.51

View Document (might not be available)

05/11/195 November 2019 28/06/19 STATEMENT OF CAPITAL GBP 419904.51

View Document (might not be available)

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document (might not be available)

01/02/191 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 1871.785

View Document (might not be available)

01/02/191 February 2019 29/06/18 STATEMENT OF CAPITAL GBP 599196.51

View Document (might not be available)

01/02/191 February 2019 03/10/18 STATEMENT OF CAPITAL GBP 1931.569

View Document (might not be available)

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

View Document (might not be available)

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document (might not be available)

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document (might not be available)

18/05/1818 May 2018 13/03/18 STATEMENT OF CAPITAL GBP 659020.51

View Document (might not be available)

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document (might not be available)

12/07/1712 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 718804.51

View Document (might not be available)

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 10/04/17

View Document (might not be available)

21/06/1721 June 2017 REDUCE SHARE PREM A/C 10/04/2017

View Document (might not be available)

21/06/1721 June 2017 STATEMENT BY DIRECTORS

View Document (might not be available)

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document (might not be available)

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN AINSWORTH / 16/05/2016

View Document (might not be available)

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document (might not be available)

02/03/152 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 718804.51

View Document (might not be available)

16/02/1516 February 2015 30/12/14 STATEMENT OF CAPITAL GBP 718804.51

View Document (might not be available)

16/02/1516 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 718792.01

View Document (might not be available)

13/01/1513 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 718792.01

View Document (might not be available)

13/01/1513 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 718794.51

View Document (might not be available)

09/12/149 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document (might not be available)

08/05/148 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 718782.01

View Document (might not be available)

24/04/1424 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 718778.01

View Document (might not be available)

18/03/1418 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 718762.26

View Document (might not be available)

18/03/1418 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 718782.26

View Document (might not be available)

18/03/1418 March 2014 29/01/14 STATEMENT OF CAPITAL GBP 718762.26

View Document (might not be available)

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

16/07/1316 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document (might not be available)

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

08/10/128 October 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document (might not be available)

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document (might not be available)

08/06/128 June 2012 DIRECTOR APPOINTED MR PETER NICHOLAS MARSON

View Document (might not be available)

18/01/1218 January 2012 29/12/11 STATEMENT OF CAPITAL GBP 718703.66

View Document (might not be available)

18/01/1218 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 1292.39

View Document (might not be available)

24/10/1124 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

14/07/1114 July 2011 DIRECTOR APPOINTED FRANKLIN DANIEL ROSENKRANZ

View Document (might not be available)

14/07/1114 July 2011 DIRECTOR APPOINTED MR ROHIT MOUDGIL

View Document (might not be available)

14/07/1114 July 2011 DIRECTOR APPOINTED MR EDWARD JOHN AINSWORTH

View Document (might not be available)

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document (might not be available)

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document (might not be available)

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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