C2E IP LTD

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from C/O Committed2Equality, 43 Berkeley Square London W1J 5AP England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2021-12-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

12/01/2112 January 2021 CESSATION OF DAVID RICHARD WILLIAMS AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM C/O HARVEY GUINAN, CHARTERED CERTIFIED ACCOUNTANTS 310/311 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/08/1311 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/08/1218 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O HILTONLEGAL SERVICES BOWGREAVE BALL GROVE UPPERMILL OLDHAM OL3 6JG ENGLAND

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANET LAKHANI

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM SHAW HOUSE 55 SNITTERTON ROAD MATLOCK DERBYSHIRE DE4 3LZ ENGLAND

View Document

22/08/1122 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM ANGEL COURT PORTLAND SQUARE BAKEWELL DERBYSHIRE DE45 1HP

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MRS JANET ANNE LAKHANI

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 2 GREENGATE STREET OLDHAM OL4 1FN UK

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DAVID RICHARD WILLIAMS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ALLAN BROWN BOUGLAS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

11/08/0811 August 2008 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