4C PLATFORM.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Robert Laurance Worrell as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Huw Scott Williams as a director on 2024-02-23

View Document

27/02/2427 February 2024 Appointment of Mr James Steven Yeandle as a director on 2024-02-23

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22

View Document

04/03/224 March 2022 Termination of appointment of Dean Clarke as a secretary on 2022-02-22

View Document

19/11/2119 November 2021 Termination of appointment of Paul Craig Mills as a director on 2021-11-05

View Document

18/11/2118 November 2021 Appointment of Mr Huw Scott Williams as a director on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Mr Robert Laurance Worrell as a director on 2021-11-05

View Document

18/11/2118 November 2021 Appointment of Mr Iain Richard Picton Laws as a director on 2021-11-05

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR PAUL CRAIG MILLS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 40000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CESSATION OF KIM LISA TOMKINS AS A PSC

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAY GROUP LIMITED

View Document

16/08/1716 August 2017 CESSATION OF ANDREW MARK HALL AS A PSC

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM USAY HOUSE, 5 HERCULES COURT LAKESIDE BUSINESS PARK BROADWAY LANE SOUTH CERNEY, CIRENCESTER GLOUCESTERSHIRE GL7 5XL ENGLAND

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM UNITS A1-A2 LAKESIDE BUSINESS PARK BROADWAY LANE SOUTH CERNEY GLOUCESTERSHIRE GL7 5XL

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HALL / 26/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 COMPANY NAME CHANGED CLICK MARKETING ONLINE LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

24/11/1624 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. KIM LISA TOMKINS / 02/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM UNIT A6 LAKESIDE BUSINESS PARK BROADWAY LANE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5XL ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU UNITED KINGDOM

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED VENTURE BUSINESS LTD CERTIFICATE ISSUED ON 11/01/13

View Document

06/12/126 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 10000

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MS. KIM LISA TOMKINS

View Document

01/10/121 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

27/11/1027 November 2010 REGISTERED OFFICE CHANGED ON 27/11/2010 FROM 40 ROSEMARY HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4HL ENGLAND

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HALL / 27/11/2010

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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