C. THE C. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Appointment of Ms Anna Victoria Granger as a director on 2025-06-04 |
15/07/2515 July 2025 New | Termination of appointment of Charlotte Wardman as a director on 2025-06-04 |
28/11/2428 November 2024 | Termination of appointment of Jon Hastings as a director on 2024-11-28 |
28/11/2428 November 2024 | Appointment of Mr Luke Riches as a director on 2024-11-28 |
14/10/2414 October 2024 | Micro company accounts made up to 2024-01-31 |
06/10/246 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-01-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/10/222 October 2022 | Micro company accounts made up to 2022-01-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
26/09/2226 September 2022 | Register inspection address has been changed from C/O James Fox 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ to 3 st. Matthews Road Bristol BS6 5TS |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
23/01/2223 January 2022 | Registered office address changed from Flat 1 Marlborough House C/O J Fox Co Secretary Marlborough Hill Kingsdown Bristol BS2 8EZ to 3 st. Matthews Road Bristol BS6 5TS on 2022-01-23 |
24/10/2124 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/09/1510 September 2015 | DIRECTOR APPOINTED MISS DANIELLE SUMMERELL |
10/09/1510 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIAHU COHEN |
03/02/153 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/03/136 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/01/1224 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
08/02/108 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIAHU COHEN / 10/01/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON HASTINGS / 01/01/2010 |
08/02/108 February 2010 | SAIL ADDRESS CREATED |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O J FOX CO SECRETARY 29 FERRYMANS COURT QUEEN STREET BRSITOL BS2 0JB |
28/02/0828 February 2008 | LOCATION OF DEBENTURE REGISTER |
28/02/0828 February 2008 | LOCATION OF REGISTER OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FOX / 28/05/2007 |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/02/075 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/02/066 February 2006 | LOCATION OF REGISTER OF MEMBERS |
06/02/066 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: C/O J FOX CO SECRETARY 1 MARLBOROUGH HOUSE MARLBOROUGH HILL BRISTOL BS2 8EZ |
06/02/066 February 2006 | LOCATION OF DEBENTURE REGISTER |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | NEW SECRETARY APPOINTED |
03/08/043 August 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | SECRETARY RESIGNED |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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