- Company Overview for C4C MOBILE LTD (09131196)
- Filing history for C4C MOBILE LTD (09131196)
- People for C4C MOBILE LTD (09131196)
- More for C4C MOBILE LTD (09131196)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 May 2024 | CH01 | Director's details changed for Miss Blair Ann Papworth on 13 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs CT10 1JX England to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 13 May 2024 | |
13 May 2024 | PSC04 | Change of details for Miss Blair Ann Papworth as a person with significant control on 13 May 2024 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Aug 2023 | CH01 | Director's details changed for Miss Blair Ann Papworth on 21 August 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Mar 2022 | CH01 | Director's details changed for Miss Blair Ann Papworth on 30 March 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
15 Jul 2019 | AD01 | Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to The Cottage Pierremont Park Pierremont Avenue Broadstairs CT10 1JX on 15 July 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from C/O Calls 4 Charity Innovation House, Discovery Park Ramsgate Road Sandwich Kent CT13 9nd England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 19 February 2019 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
06 Feb 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 30 November 2017 | |
27 Sep 2017 | PSC04 | Change of details for Miss Blair Ann Papworth as a person with significant control on 1 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
21 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 |