C3 IP LTD.

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / CAMBRIDGE COMMUNITY CHURCH / 08/10/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

16/06/1816 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY MCINTYRE / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C3 CENTRE ALPHA TERRACE TRUMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 9HT

View Document

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCINTYRE / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY MCINTYRE / 19/06/2017

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ALLIN / 17/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCINTYRE / 17/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCINTYRE / 17/06/2015

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCINTYRE / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCINTYRE / 13/05/2015

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ALLIN / 05/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ALLIN / 19/06/2014

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCINTYRE / 01/01/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MR KEVIN MCINTYRE

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR KEVIN MCINTYRE

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN POTTS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY KEVIN POTTS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM C3 CENTRE, ALPHA TERRACE CAMBRIDGE CAMBRIDGESHIRE CB2 2HT

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

16/06/0516 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information