C2 PROMOTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Emily Eubank as a director on 2024-09-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Registered office address changed from C/O Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park, Isidore Road Bromsgrove B60 3ET United Kingdom to C/O Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park, Isidore Road Bromsgrove B60 3ET on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2020-12-18 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2019-12-18 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from C/O Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park, Isidore Road Bromsgrove B60 3ET United Kingdom to C/O Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park, Isidore Road Bromsgrove B60 3ET on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from C/O Nsg Accountants 48 Felstead Way Luton LU2 7LH to C/O Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park, Isidore Road Bromsgrove B60 3ET on 2022-02-14

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1720 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 DISS REQUEST WITHDRAWN

View Document

07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1727 February 2017 APPLICATION FOR STRIKING-OFF

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEV LOGINOV

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR CHRIS EUBANK

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE EUBANK

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED EMILY EUBANK

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS EUBANK

View Document

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

View Accounts

25/05/1625 May 2016 COMPANY NAME CHANGED CHRIS EUBANK PROMOTIONS LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR CHRIS EUBANK

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS CLAIRE EUBANK

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 COMPANY NAME CHANGED CHRIS EUBANK CONSULTING LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 DIRECTOR APPOINTED MR LEV LOGINOV

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED CHRIS EUBANK LIMITED CERTIFICATE ISSUED ON 15/11/12

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED LEV LOGINOV

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY ALTO SECRETARIES LIMITED

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH TUSON

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 5TH FLOOR MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEV LOGINOV

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE SECRETARY APPOINTED ALTO SECRETARIES LIMITED

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY TUSON & PARTNERS LTD

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: ALTO HOUSE 29/30 NEWBURY STREET LONDON EC1A 7HZ

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 24/12/02; NO CHANGE OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 24/12/99; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 03/10/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/12/9324 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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