C2 FURNITURE CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Director's details changed for Mr Clive Cookson on 2021-01-29

View Document

21/06/2121 June 2021 Change of details for Lisa Cookson as a person with significant control on 2021-01-29

View Document

21/06/2121 June 2021 Change of details for Mr Clive Cookson as a person with significant control on 2021-01-29

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NC INC ALREADY ADJUSTED 12/06/02

View Document

13/04/0313 April 2003 £ NC 10000/20000 12/06/

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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