C3 DESIGN APPROVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Termination of appointment of Gordon Mark Easthope as a director on 2024-07-31

View Document

09/07/249 July 2024 Director's details changed for Mr Gordon Mark Easthope on 2024-07-09

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/04/2328 April 2023 Director's details changed for Mr Jonathan Brian Cumberlidge on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr. Matthew Nock on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Gordon Mark Easthope on 2023-04-28

View Document

28/04/2328 April 2023 Notification of Cen Holdings Limited as a person with significant control on 2022-06-01

View Document

28/04/2328 April 2023 Cessation of Gordon Mark Easthope as a person with significant control on 2022-06-01

View Document

28/04/2328 April 2023 Cessation of Jonathan Brian Cumberlidge as a person with significant control on 2022-06-01

View Document

28/04/2328 April 2023 Cessation of Matthew Nock as a person with significant control on 2022-06-01

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

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

View Accounts

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW NOCK / 02/05/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR. MATTHEW THOMAS NOCK / 02/05/2017

View Document

22/06/1722 June 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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