Advanced company searchLink opens in new window

C1 ACQUISITIONS LIMITED

Company number 07357672

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)
21 Nov 2013 MEM/ARTS Memorandum and Articles of Association
21 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
24 May 2013 AA Group of companies' accounts made up to 23 September 2012
18 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
23 May 2012 AA Group of companies' accounts made up to 25 September 2011
16 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2011 AP01 Appointment of Mr Philip Oliver Wrigley as a director
26 Oct 2010 AD01 Registered office address changed from C/O Hw Fisher & Co Acre House 11-15 William Road London NW1 3ER United Kingdom on 26 October 2010
15 Oct 2010 AP01 Appointment of Sarah Murray as a director
15 Oct 2010 AP01 Appointment of Simon Kossoff as a director
15 Oct 2010 AP01 Appointment of Frank Bandura as a director
15 Oct 2010 AP01 Appointment of Stephen Trevor Gee as a director
15 Oct 2010 AP01 Appointment of Anuraag Malhotra as a director
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 1,000.00
15 Oct 2010 SH08 Change of share class name or designation
15 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2010 AA01 Current accounting period extended from 31 August 2011 to 30 September 2011
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 0.099
13 Sep 2010 TM01 Termination of appointment of Anuraag Malhotra as a director
26 Aug 2010 NEWINC Incorporation