C4C INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-02-26 |
22/10/2422 October 2024 | Confirmation statement made on 2024-07-19 with no updates |
22/10/2422 October 2024 | Change of details for Mr Kulvinder Singh Sidhu as a person with significant control on 2024-10-05 |
22/10/2422 October 2024 | Director's details changed for Mr Kulvinder Singh Sidhu on 2024-10-10 |
22/10/2422 October 2024 | Secretary's details changed for Mr Kulvinder Sidhu on 2024-10-10 |
08/10/248 October 2024 | Registration of charge 083980410020, created on 2024-10-04 |
08/10/248 October 2024 | Satisfaction of charge 083980410018 in full |
18/07/2418 July 2024 | Registration of charge 083980410019, created on 2024-07-16 |
15/07/2415 July 2024 | Director's details changed for Mr Kulvinder Singh Sidhu on 2024-07-02 |
15/07/2415 July 2024 | Secretary's details changed for Mr Kulvinder Sidhu on 2024-07-02 |
11/07/2411 July 2024 | Satisfaction of charge 083980410001 in full |
03/06/243 June 2024 | Satisfaction of charge 083980410015 in full |
26/02/2426 February 2024 | Annual accounts for year ending 26 Feb 2024 |
08/02/248 February 2024 | Satisfaction of charge 083980410013 in full |
08/02/248 February 2024 | Satisfaction of charge 083980410012 in full |
02/02/242 February 2024 | Registration of charge 083980410018, created on 2024-02-01 |
07/11/237 November 2023 | Satisfaction of charge 083980410014 in full |
22/09/2322 September 2023 | Satisfaction of charge 083980410017 in full |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/03/2331 March 2023 | Satisfaction of charge 083980410016 in full |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
25/02/2325 February 2023 | Unaudited abridged accounts made up to 2022-02-26 |
02/11/222 November 2022 | Registration of charge 083980410017, created on 2022-10-28 |
29/04/2229 April 2022 | Registration of charge 083980410015, created on 2022-04-27 |
29/04/2229 April 2022 | Registration of charge 083980410016, created on 2022-04-27 |
26/02/2226 February 2022 | Annual accounts for year ending 26 Feb 2022 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-02-26 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
05/01/225 January 2022 | Registration of charge 083980410013, created on 2022-01-04 |
22/12/2122 December 2021 | Registration of charge 083980410012, created on 2021-12-17 |
16/12/2116 December 2021 | Registration of charge 083980410011, created on 2021-12-10 |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2020-02-26 |
11/11/2111 November 2021 | Compulsory strike-off action has been suspended |
11/11/2111 November 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
21/10/2121 October 2021 | Satisfaction of charge 083980410009 in full |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
28/02/2028 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | Annual accounts for year ending 26 Feb 2020 |
29/11/1929 November 2019 | PREVSHO FROM 28/02/2019 TO 26/02/2019 |
20/08/1920 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083980410005 |
20/08/1920 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083980410007 |
31/05/1931 May 2019 | 28/02/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410010 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
15/11/1815 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
22/10/1822 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083980410006 |
10/08/1810 August 2018 | 28/02/17 UNAUDITED ABRIDGED |
21/03/1821 March 2018 | COMPANY NAME CHANGED CARDBOARD 4 CASH LIMITED CERTIFICATE ISSUED ON 21/03/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410009 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410008 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/04/161 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410007 |
24/12/1524 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410006 |
09/12/159 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410005 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/11/1511 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410004 |
27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410003 |
27/05/1527 May 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410002 |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 39 SELSEY ROAD BIRMINGHAM B17 8JR |
10/11/1410 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083980410001 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/06/1411 June 2014 | DISS40 (DISS40(SOAD)) |
11/06/1411 June 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C4C INVESTMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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