C3UK LTD

Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 3B Haybridge House 15 Mount Pleasant Hill London E5 9NB on 2024-01-19

View Document

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

View Accounts

09/11/239 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-02 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

27/10/2127 October 2021 Micro company accounts made up to 2020-12-31

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

19/12/1819 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR VASILE FOCA

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATUS MAAR

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS VINTON / 31/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS VINTON / 31/03/2017

View Document

13/04/1713 April 2017 CHANGE PERSON AS DIRECTOR

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR KANJEEV SIKKA

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CRAIG SCOTT-GODDARD / 01/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089739310001

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR KANJEEV SIKKA

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0TS ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 114 WARDOUR STREET LONDON W1F 0TS ENGLAND

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

10/07/1510 July 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS VINTON / 01/04/2015

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/04/1524 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR VASILE FOCA

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MATUS MAAR

View Document

02/02/152 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 128.57

View Document

02/02/152 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/152 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 100

View Document

02/02/152 February 2015 SUB-DIVISION 12/01/15

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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