C4C INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-02-26

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/10/2422 October 2024 Change of details for Mr Kulvinder Singh Sidhu as a person with significant control on 2024-10-05

View Document

22/10/2422 October 2024 Director's details changed for Mr Kulvinder Singh Sidhu on 2024-10-10

View Document

22/10/2422 October 2024 Secretary's details changed for Mr Kulvinder Sidhu on 2024-10-10

View Document

08/10/248 October 2024 Registration of charge 083980410020, created on 2024-10-04

View Document

08/10/248 October 2024 Satisfaction of charge 083980410018 in full

View Document

18/07/2418 July 2024 Registration of charge 083980410019, created on 2024-07-16

View Document

15/07/2415 July 2024 Director's details changed for Mr Kulvinder Singh Sidhu on 2024-07-02

View Document

15/07/2415 July 2024 Secretary's details changed for Mr Kulvinder Sidhu on 2024-07-02

View Document

11/07/2411 July 2024 Satisfaction of charge 083980410001 in full

View Document

03/06/243 June 2024 Satisfaction of charge 083980410015 in full

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

08/02/248 February 2024 Satisfaction of charge 083980410013 in full

View Document

08/02/248 February 2024 Satisfaction of charge 083980410012 in full

View Document

02/02/242 February 2024 Registration of charge 083980410018, created on 2024-02-01

View Document

07/11/237 November 2023 Satisfaction of charge 083980410014 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 083980410017 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Satisfaction of charge 083980410016 in full

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

25/02/2325 February 2023 Unaudited abridged accounts made up to 2022-02-26

View Document

02/11/222 November 2022 Registration of charge 083980410017, created on 2022-10-28

View Document

29/04/2229 April 2022 Registration of charge 083980410015, created on 2022-04-27

View Document

29/04/2229 April 2022 Registration of charge 083980410016, created on 2022-04-27

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-02-26

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

05/01/225 January 2022 Registration of charge 083980410013, created on 2022-01-04

View Document

22/12/2122 December 2021 Registration of charge 083980410012, created on 2021-12-17

View Document

16/12/2116 December 2021 Registration of charge 083980410011, created on 2021-12-10

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2020-02-26

View Document

11/11/2111 November 2021 Compulsory strike-off action has been suspended

View Document

11/11/2111 November 2021 Compulsory strike-off action has been suspended

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

21/10/2121 October 2021 Satisfaction of charge 083980410009 in full

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 26/02/2019

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083980410005

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083980410007

View Document

31/05/1931 May 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083980410010

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

15/11/1815 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083980410006

View Document

10/08/1810 August 2018 28/02/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED CARDBOARD 4 CASH LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083980410009

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083980410008

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/04/161 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083980410007

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083980410006

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083980410005

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083980410004

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083980410003

View Document

27/05/1527 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083980410002

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 39 SELSEY ROAD BIRMINGHAM B17 8JR

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083980410001

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

11/06/1411 June 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1311 February 2013 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