Advanced company searchLink opens in new window

C3 DESIGN LIMITED

Company number 04999118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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