Advanced company searchLink opens in new window

4C ASSOCIATES LIMITED

Company number 04018096

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)
18 Apr 2008 288b Appointment terminated secretary edward ainsworth
18 Apr 2008 288b Appointment terminated director john viney
18 Apr 2008 88(2) Ad 04/04/08\gbp si 2163@0.01=21.63\gbp ic 1388/1409.63\
18 Apr 2008 88(2) Ad 04/04/08\gbp si 15000@0.01=150\gbp ic 1238/1388\
18 Apr 2008 128(4) Notice of assignment of name or new name to shares
18 Apr 2008 287 Registered office changed on 18/04/2008 from the kensington centre 66 hammersmith road london W14 8UD
06 Feb 2008 225 Accounting reference date extended from 30/06/07 to 31/12/07
28 Oct 2007 88(2)R Ad 01/08/07--------- £ si 500@.01=5 £ ic 1233/1238
20 Aug 2007 SA Statement of affairs
20 Aug 2007 88(2)R Ad 26/01/07--------- £ si 497@.0001
06 Aug 2007 88(3) Particulars of contract relating to shares
06 Aug 2007 88(2)R Ad 24/07/07--------- £ si 1500@.01=15 £ ic 1218/1233
23 Jul 2007 363s Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/07
06 Jul 2007 288a New director appointed
14 Apr 2007 395 Particulars of mortgage/charge
15 Mar 2007 AA Group of companies' accounts made up to 30 June 2006
18 Aug 2006 363s Return made up to 20/06/06; full list of members
10 Jul 2006 AA Accounts for a small company made up to 30 June 2005
19 Jun 2006 288a New director appointed
19 Jun 2006 288a New director appointed
07 Sep 2005 SA Statement of affairs
07 Sep 2005 88(2)R Ad 04/07/05--------- £ si 12361@.01=123 £ ic 1057/1180
26 Aug 2005 363s Return made up to 20/06/05; full list of members
13 Jul 2005 122 Div 04/07/05
13 Jul 2005 88(2)R Ad 04/07/05--------- £ si 11646@.01=116 £ ic 941/1057