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)
23 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
04 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mark Charles Benzie on 4 January 2010
04 Jan 2010 CH03 Secretary's details changed for Maria Isabella Harvey on 4 January 2010
04 Jan 2010 AD01 Registered office address changed from 22 Alison Way Winchester Hampshire SO22 5BT United Kingdom on 4 January 2010
27 May 2009 AA Total exemption full accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 18/12/08; full list of members
12 May 2008 288c Director's change of particulars / mark benzie / 12/05/2008
12 May 2008 288c Secretary's change of particulars / maria harvey / 12/05/2008
12 May 2008 287 Registered office changed on 12/05/2008 from 128 caldecott road abingdon oxfordshire OX14 5EP
07 May 2008 AA Total exemption full accounts made up to 31 December 2007
03 Jan 2008 363a Return made up to 18/12/07; full list of members