C4X DISCOVERY HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

29/04/2529 April 2025 Second filing for the appointment of Mrs Emma Blaney as a director

View Document

09/04/259 April 2025 Notification of Richard Ian Griffiths as a person with significant control on 2024-04-26

View Document

09/04/259 April 2025 Withdrawal of a person with significant control statement on 2025-04-09

View Document

25/03/2525 March 2025 Registered office address changed from Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England to Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 2025-03-25

View Document

13/03/2513 March 2025 Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU on 2025-03-13

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2022-11-04

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-05-10

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2023-08-16

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-11-13

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-06-07

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2023-08-16

View Document

13/01/2513 January 2025 Appointment of Mr Nicholas Ray as a director on 2024-12-30

View Document

13/01/2513 January 2025 Director's details changed for Mr David Muir Lawrence on 2024-12-23

View Document

13/01/2513 January 2025 Appointment of Mr David Muir Lawrence as a director on 2024-12-23

View Document

13/01/2513 January 2025 Appointment of Mrs Emma Blaney as a director on 2024-12-30

View Document

07/01/257 January 2025 Termination of appointment of Alexander James Stevenson as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Natalie Louise Walter as a director on 2024-12-20

View Document

07/01/257 January 2025 Termination of appointment of Bradley Richard Hoy as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Bhavna Hunjan as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Clive James Dix as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Brad Hoy as a secretary on 2024-12-31

View Document

13/11/2413 November 2024 Appointment of Mr Harmesh Kumar Suniara as a director on 2024-07-31

View Document

13/11/2413 November 2024 Director's details changed for Mrs Bhavna Hunjan on 2024-11-01

View Document

13/11/2413 November 2024 Termination of appointment of Mario Eugenio Cosimino Polywka as a director on 2024-01-18

View Document

13/11/2413 November 2024 Termination of appointment of Simon Harford as a director on 2024-07-31

View Document

13/11/2413 November 2024 Appointment of Mr Richard Crispin Jones as a director on 2024-07-01

View Document

08/10/248 October 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

07/05/247 May 2024 Certificate of re-registration from Public Limited Company to Private

View Document

07/05/247 May 2024 Re-registration from a public company to a private limited company

View Document

07/05/247 May 2024 Re-registration of Memorandum and Articles

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

29/01/2429 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of Eva-Lotta Coulter as a director on 2023-06-19

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

25/01/2225 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/06/2130 June 2021 Register inspection address has been changed from C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group, Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

View Document

29/06/2129 June 2021 Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

19/05/2019 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 3217031.44

View Document

10/02/2010 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/2027 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

26/11/1926 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1919 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 3108664.44

View Document

19/11/1919 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 2854359.66

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

22/02/1922 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 SECOND FILED SH01 - 09/10/18 STATEMENT OF CAPITAL GBP 2602657.61

View Document

17/12/1817 December 2018 SECOND FILED SH01 - 08/10/18 STATEMENT OF CAPITAL GBP 519600.84

View Document

13/11/1813 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 2602926.36

View Document

19/10/1819 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 59790761

View Document

18/10/1818 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 51960084

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS NATALIE LOUISE WALTER

View Document

09/07/189 July 2018 DIRECTOR APPOINTED EVA-LOTTA COULTER

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAMS

View Document

24/01/1824 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 01/06/17 STATEMENT OF CAPITAL GBP 2490550.87

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2017

View Document

22/05/1722 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 2481340.12

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1717 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN CRAIG FOX / 22/11/2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR BRADLEY RICHARD HOY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED DR JUSTIAN CRAIG FOX

View Document

27/01/1727 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

07/10/167 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 2398987.18

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2349967.57

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/12/1518 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR PIERS MORGAN

View Document

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 310 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW ENGLAND

View Document

17/11/1417 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 2334885.5

View Document

07/11/147 November 2014 SAIL ADDRESS CREATED

View Document

07/11/147 November 2014 SECRETARY APPOINTED MARK JAMES SULLIVAN

View Document

07/11/147 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/11/147 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY LAURENCE DALE

View Document

22/10/1422 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1422 October 2014 13/10/14 STATEMENT OF CAPITAL GBP 199885.50

View Document

13/10/1413 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED SCHOSWEEN 24 PLC CERTIFICATE ISSUED ON 13/10/14

View Document

13/10/1413 October 2014 APPLICATION COMMENCE BUSINESS

View Document

13/10/1413 October 2014 COMMENCE BUSINESS AND BORROW

View Document

10/09/1410 September 2014 ADOPT ARTICLES 03/09/2014

View Document

10/09/1410 September 2014 SUB-DIVISION 03/09/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED PIERS JOHN MORGAN

View Document

04/09/144 September 2014 DIRECTOR APPOINTED CLIVE JAMES DIX

View Document

04/09/144 September 2014 DIRECTOR APPOINTED SAMUEL CAMERON WILLIAMS

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O SCHOFIELD SWEENEY SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DALE

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES STEVENSON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED HARRY FINCH

View Document

16/07/1416 July 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