- Company Overview for C3 DESIGN LIMITED (04999118)
- Filing history for C3 DESIGN LIMITED (04999118)
- People for C3 DESIGN LIMITED (04999118)
- More for C3 DESIGN LIMITED (04999118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | MA | Memorandum and Articles of Association | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | CC04 | Statement of company's objects | |
19 May 2021 | SH08 | Change of share class name or designation | |
19 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Aug 2017 | CH01 | Director's details changed for Mark Charles Benzie on 28 July 2017 | |
09 Aug 2017 | CH03 | Secretary's details changed for Maria Isabella Harvey on 28 July 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 124 Greenhill Road Winchester Hampshire SO22 5DU to 3 Harestock Road Winchester SO22 6NS on 9 August 2017 |