C FACTORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Secretary's details changed for Mr Suganesh Suruliraj on 2022-01-01

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

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

View Accounts

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 01/07/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 01/07/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 01/07/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 PREVSHO FROM 28/06/2019 TO 31/03/2019

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 20/06/2018

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 20/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 20/06/2018

View Document

29/03/1829 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL JABAR MOHAMED ABDULLAH

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUGANESH SURULIRAJ

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABAR MOHAMED ABDULLAH / 21/08/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 80 LICHFIELD ROAD LONDON E6 3LG UNITED KINGDOM

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 21/08/2017

View Document

21/08/1721 August 2017 30/06/16 STATEMENT OF CAPITAL GBP 54300

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

25/02/1725 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 25/02/2017

View Document

25/02/1725 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABAR MOHAMED ABDULLAH / 25/02/2017

View Document

25/02/1725 February 2017 REGISTERED OFFICE CHANGED ON 25/02/2017 FROM 80 LICHFIELD ROAD LONDON LONDON E6 3LG

View Document

25/02/1725 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SUGANESH SURULIRAJ / 25/02/2017

View Document

25/02/1725 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABAR MOHAMED ABDULLAH / 25/02/2017

View Document

02/08/162 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1413 June 2014 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