C3 INNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Director's details changed for Tony Zangoura on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Secretary's details changed for Anthony Zangoura on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Anthony Zangoura as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Anthony Zangoura on 2022-09-29

View Document

29/09/2229 September 2022 Secretary's details changed for Tony Zangoura on 2022-09-29

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registered office address changed from 1 Vestry Court Vestry Road Street Somerset BA16 0HY England to 54 Park Lane Reigate RH2 8JX on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TONY ZANGOURA / 27/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 153 STAFFORD ROAD WALLINGTON SURREY SM6 9BN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

08/06/178 June 2017 COMPANY NAME CHANGED C 2 TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN JONES

View Document

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TONY ZANGOURA / 27/07/2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 153 STAFFORD ROAD WALLINGTON SURREY SM6 9BS

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JONES / 27/07/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY ZANGOURA / 27/07/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ZANGOURA / 27/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JONES / 27/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TONY ZANGOURA / 27/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JONES / 28/03/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY ZANGOURA / 28/03/2008

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 COMPANY NAME CHANGED C 3 INNS LTD CERTIFICATE ISSUED ON 02/12/08

View Document

05/12/075 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED C2 TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/03/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 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