C4DI VENTURES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-06-30

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Appointment of Mr Gary Stuart Young as a director on 2021-12-01

View Document

13/12/2113 December 2021 Appointment of Mr Sean Michael Royce as a director on 2021-12-01

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JON MOSS

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

10/06/1510 June 2015 SUB-DIVISION 06/05/15

View Document

19/05/1519 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1519 May 2015 100 ORD SHARES OF £1 SUB DIVIDED INTO 10000 ORD SHARES OF £0.01 EACH 06/05/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERDINAND CONNOLLY / 01/05/2015

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY GIBBONS / 01/02/2014

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDSON

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information