4C RESEARCH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
01/05/251 May 2025 | Director's details changed for Mrs Melanie Jane Christianson on 2025-04-30 |
01/05/251 May 2025 | Director's details changed for Mr Graeme Eric Christianson on 2025-04-30 |
01/05/251 May 2025 | Change of details for Mr Graeme Eric Christianson as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Director's details changed for Mr Graeme Eric Christianson on 2025-04-30 |
01/05/251 May 2025 | Director's details changed for Mrs Melanie Jane Christianson on 2025-04-30 |
30/04/2530 April 2025 | Registered office address changed from 2 Barley Close Bloxham Banbury OX15 4LW England to 2 Barley Croft Bloxham Banbury Oxfordshire OX15 4LW on 2025-04-30 |
30/04/2530 April 2025 | Change of details for Mrs Melanie Jane Christianson as a person with significant control on 2025-04-30 |
30/04/2530 April 2025 | Change of details for Mr Graeme Eric Christianson as a person with significant control on 2025-04-30 |
30/04/2530 April 2025 | Secretary's details changed for Mr Graeme Eric Christianson on 2025-04-30 |
30/04/2530 April 2025 | Secretary's details changed for Mr Graeme Eric Christianson on 2025-04-30 |
30/04/2530 April 2025 | Registered office address changed from 2 Barley Croft Bloxham Banbury Oxfordshire OX15 4LW United Kingdom to 2 Barley Croft Barley Close Bloxham Banbury Oxfordshire OX15 4LW on 2025-04-30 |
01/07/241 July 2024 | Change of details for Mrs Melanie Jane Christianson as a person with significant control on 2024-07-01 |
01/07/241 July 2024 | Change of details for Mr Graeme Eric Christianson as a person with significant control on 2024-07-01 |
01/07/241 July 2024 | Registered office address changed from C/O Dovey Accountancy Services Heyford Park House, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD England to Maple House 2 Walnut Rise Somerton Bicester Oxfordshire OX25 6LZ on 2024-07-01 |
28/06/2428 June 2024 | Confirmation statement made on 2024-04-23 with no updates |
08/03/248 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Registered office address changed from 2 Walnut Rise Somerton Bicester Oxfordshire OX25 6LZ England to C/O Dovey Accountancy Services Heyford Park House, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD on 2023-07-17 |
17/07/2317 July 2023 | Confirmation statement made on 2023-04-23 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE CHRISTIANSON / 26/05/2016 |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ERIC CHRISTIANSON / 26/05/2016 |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. MELANIE JANE CHRISTIANSON / 26/05/2016 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME ERIC CHRISTIANSON / 26/05/2016 |
18/04/1818 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE CHRISTIANSON / 06/04/2016 |
18/04/1818 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME ERIC CHRISTIANSON / 06/04/2016 |
29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
24/04/1724 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | CURRSHO FROM 30/04/2017 TO 31/12/2016 |
26/05/1626 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 1 DRAYMANS CROFT BICESTER OXFORDSHIRE OX26 6EA ENGLAND |
23/04/1523 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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