C4 PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to 340 Firecrest Court Centre Park Warrington WA1 1RG on 2023-06-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Registered office address changed from Quayside Ga Greenalls Avenue Stockton Heath Warrington WA4 6HL England to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2022-12-06

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

25/04/2225 April 2022 Particulars of variation of rights attached to shares

View Document

25/04/2225 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE HORRIDGE / 06/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 06/10/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 26/04/2019

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075989900002

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE BERRY / 08/11/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

23/01/2023 January 2020 CESSATION OF DAMIAN MICHAEL HORRIDGE AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C4 HOLDINGS LIMITED

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MISS ADELE BERRY

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM THE CHAPEL OLD CHERRY LANE LYMM WARRINGTON CHESHIRE WA13 0SZ

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Accounts

05/10/185 October 2018 COMPANY NAME CHANGED C4 CONSULTING LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

05/04/175 April 2017 ADOPT ARTICLES 24/03/2017

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 ALTER MEM AND ARTS 07/08/2012

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 01/06/11 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1131 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

25/05/1125 May 2011 CHANGE OF NAME 13/05/2011

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED AFFORD BOND CLIENT 100 LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

11/04/1111 April 2011 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