- Company Overview for C2O LIMITED (05231423)
- Filing history for C2O LIMITED (05231423)
- People for C2O LIMITED (05231423)
- Charges for C2O LIMITED (05231423)
- More for C2O LIMITED (05231423)
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) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from Office 4C, Rosemary House Lanwades Businress Park Kennett Newmarket Suffolk CB8 7PN England to Office 4C, Rosemary House Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN on 29 January 2025 | |
27 Dec 2024 | PSC04 | Change of details for Mr Oliver Mayberry Loveridge as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Oliver Mayberry Loveridge on 9 December 2024 | |
16 Dec 2024 | PSC04 | Change of details for Mr Oliver Mayberry Loveridge as a person with significant control on 9 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from 2 the Old Grain Store Moseley's Farm Fornham All Saints Bury St Edmunds Suffolk IP28 6JY England to Office 4C, Rosemary House Lanwades Businress Park Kennett Newmarket Suffolk CB8 7PN on 12 December 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Oliver Mayberry Loveridge on 1 March 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mr Oliver Mayberry Loveridge as a person with significant control on 1 March 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 1 - 6 st Mary's Court High Street Newmarket Suffolk CB8 8HQ to 2 the Old Grain Store Moseley's Farm Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 6 June 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
27 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates |