Advanced company searchLink opens in new window

C2O LIMITED

Company number 05231423

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)
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