C1 TRADING LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-04-30

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 1391 22 Holt Road Norwich NR10 4YA England to 22 Holt Road Holt Road Felthorpe Norwich NR10 4DD on 2024-02-26

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 151 151 BEARTON ROAD HITCHIN HERTS ENGLAND

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM THE OLD POST OFFICE NORTH BURLINGHAM NORWICH NR13 4SU ENGLAND

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 DISS40 (DISS40(SOAD))

View Document

20/04/1920 April 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 151 BEARTON ROAD HITCHIN HERTFORDSHIRE SG5 1UB

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY CALLIE BRETT

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

06/06/156 June 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

06/06/156 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES JUDD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY FRANCES JUDD

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS SUSAN ANNE JUDD

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MISS CALLIE MARIE BRETT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CALLIE BRETT

View Document

14/01/1514 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/07/1423 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O CALLIE BRETT 29 WHITETHORN LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2DN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MISS FRANCES AMANDA JUDD

View Document

10/11/1310 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 18 ASH PLOUGH STRADBROKE EYE SUFFOLK IP21 5HB UNITED KINGDOM

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, SECRETARY CALLIE BRETT

View Document

17/10/1217 October 2012 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