C4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053261550006

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

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

View Accounts

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE MONCUR

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE WALLED GARDEN LONGIRST MORPETH NOTHUMBERLAND NE61 3LJ

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Registered office address changed from , the Walled Garden, Longirst, Morpeth, Nothumberland, NE61 3LJ to The Walled Garden Longhirst Morpeth Northumberland NE61 3LJ on 2014-12-16

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE RUTH MITCHELL / 15/12/2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MITCHELL / 15/12/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MITCHELL / 15/12/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS ANNE CAMILLE MONCUR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 STATEMENT OF CAPITAL GBP 1510

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053261550005

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053261550004

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053261550003

View Document

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

View Accounts

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MISS PAULA MARIE KENNEDY

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS OLIVE RUTH MITCHELL

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MITCHELL / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

18/01/0518 January 2005

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

06/01/056 January 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


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