C4 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Registration of charge 109496660004, created on 2025-04-04

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

18/02/2518 February 2025 Registration of charge 109496660003, created on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to 340 Firecrest Court Centre Park Warrington WA1 1RG on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mrs Adele Horridge as a director on 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Registered office address changed from Quayside Ga Greenalls Avenue Warrington Stockton Heath WA4 6HL England to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2022-12-06

View Document

13/05/2213 May 2022 Registration of charge 109496660001, created on 2022-05-11

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ADELE HORRIDGE / 06/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 06/10/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 06/10/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 26/04/2019

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 26/04/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 14/02/2020

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE HORRIDGE

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM THE CHAPEL OLD CHERRY LANE LYMM WA13 0TA ENGLAND

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

11/01/1811 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 8998

View Document

09/01/189 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM THE CHAPEL OLD CHERRY LANE LYMM WARRINGTON WA13 0SZ ENGLAND

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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