C4DI VENTURES LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-06-30 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
13/12/2113 December 2021 | Appointment of Mr Gary Stuart Young as a director on 2021-12-01 |
13/12/2113 December 2021 | Appointment of Mr Sean Michael Royce as a director on 2021-12-01 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
06/11/196 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JON MOSS |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
10/06/1510 June 2015 | SUB-DIVISION 06/05/15 |
19/05/1519 May 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 100 |
19/05/1519 May 2015 | 100 ORD SHARES OF £1 SUB DIVIDED INTO 10000 ORD SHARES OF £0.01 EACH 06/05/2015 |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERDINAND CONNOLLY / 01/05/2015 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | CURRSHO FROM 30/09/2014 TO 30/06/2014 |
17/03/1417 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY GIBBONS / 01/02/2014 |
03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDSON |
02/09/132 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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