C4X DISCOVERY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

29/04/2529 April 2025 Second filing for the appointment of Mrs Emma Blaney as a director

View Document

25/03/2525 March 2025 Registered office address changed from Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England to Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 2025-03-25

View Document

13/03/2513 March 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

13/03/2513 March 2025 Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU on 2025-03-13

View Document

13/01/2513 January 2025 Appointment of Mrs Emma Blaney as a director on 2024-12-30

View Document

13/01/2513 January 2025 Appointment of Mr Nicholas Ray as a director on 2024-12-30

View Document

07/01/257 January 2025 Termination of appointment of Brad Hoy as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Brad Hoy as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Clive James Dix as a director on 2024-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Termination of appointment of Charles Douglas Blundell as a director on 2023-06-21

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-07-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

12/05/2012 May 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR BRAD HOY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/07/166 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED DR JUSTIAN CRAIG FOX

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR PIERS MORGAN

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR CLIVE JAMES DIX

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALMOND

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE DIX

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JOHN MORGAN / 08/09/2015

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAMS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY FINCH

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 310 DUCIE HOUSE DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JW

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR AQUARIUS EQUITY DIRECTOR LIMITED

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

04/09/144 September 2014 STATEMENT BY DIRECTORS

View Document

04/09/144 September 2014 SOLVENCY STATEMENT DATED 26/08/14

View Document

04/09/144 September 2014 REDUCE ISSUED CAPITAL 03/09/2014

View Document

04/09/144 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 185.94

View Document

13/08/1413 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED PIERS JOHN MORGAN

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 COMPANY NAME CHANGED CONFORMETRIX LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALMOND / 15/01/2013

View Document

23/09/1223 September 2012 22/08/12 STATEMENT OF CAPITAL GBP 30185.94

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECOND FILING FOR FORM AP01

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/111 September 2011 23/08/11 STATEMENT OF CAPITAL GBP 30178.42

View Document

19/08/1119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM, CORE TECHNOLOGY FACILITY 46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT

View Document

13/05/1113 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 30128.92

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED DR HARRY FINCH

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED DR CLIVE DIX

View Document

18/03/1118 March 2011 20/12/10 STATEMENT OF CAPITAL GBP 30128.78

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 30120.43

View Document

16/08/1016 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1011 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AQUARIUS EQUITY DIRECTOR LIMITED / 25/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALMOND / 25/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS BLUNDELL / 25/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GORDON BARKER / 25/07/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED SAMUEL CAMERON WILLIAMS

View Document

06/11/096 November 2009 29/09/09 STATEMENT OF CAPITAL GBP 30115.43

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM, C/O UMIP, CTF, 46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE FAULKNER

View Document

01/11/081 November 2008 DIRECTOR APPOINTED AQUARIUS EQUITY DIRECTOR LIMITED

View Document

16/10/0816 October 2008 NC INC ALREADY ADJUSTED 06/10/08

View Document

16/10/0816 October 2008 GBP NC 30100/30200 06/10/2008

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DR MICHAEL GORDON BARKER

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 GBP NC 1000/30100 05/06/2008

View Document

11/06/0811 June 2008 S-DIV

View Document

11/06/0811 June 2008 SHARE AGREEMENT OTC

View Document

11/06/0811 June 2008 NC INC ALREADY ADJUSTED 05/06/08

View Document

25/07/0725 July 2007 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