C3 MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from 52 Great Portland Street London W1W 7nd England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-11-13

View Document

13/11/2413 November 2024 Statement of affairs

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Registered office address changed from C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD England to 52 Great Portland Street London W1W 7nd on 2024-10-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Carlos Agustin Remotti - Breton on 2023-11-30

View Document

01/12/231 December 2023 Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-01

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM

View Document

29/01/1929 January 2019 Registered office address changed from , Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom to 52 Great Portland Street London W1W 7nd on 2019-01-29

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM LOWER GROUND CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

22/01/1922 January 2019 Registered office address changed from , Lower Ground Castlewood House 77/91 New Oxford Street, London, WC1A 1DG to 52 Great Portland Street London W1W 7nd on 2019-01-22

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS AGUSTIN REMOTTI - BRETON / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR CARLOS REMOTTI-BRETON / 10/10/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1420 January 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