Advanced company searchLink opens in new window

C4CI LIMITED

Company number 06455265

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)
26 Sep 2011 AD01 Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 26 September 2011
19 Jan 2011 AR01 Annual return made up to 17 December 2010
21 Sep 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 17 December 2008
  • GBP 9,996
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 27 May 2008
  • GBP 2,000
07 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 17/12/08; full list of members
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
13 May 2008 287 Registered office changed on 13/05/2008 from upper swifts farm, hensthing lane, fishers pond eastleigh hampshire SO50 7HH
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288a New secretary appointed;new director appointed
21 Jan 2008 88(2)R Ad 21/12/07--------- £ si 2@1=2 £ ic 2/4
17 Dec 2007 NEWINC Incorporation