Advanced company searchLink opens in new window

C3 TRUST UK

Company number 05999100

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)
10 May 2024 AP01 Appointment of Mrs Louise Davies as a director on 8 May 2024
17 Jan 2024 AP01 Appointment of Dr Ngozika Patricia Uzoamaka Anumba as a director on 11 January 2024
16 Jan 2024 AP01 Appointment of Mr Joseph Matthew Willis as a director on 11 January 2024
16 Jan 2024 TM01 Termination of appointment of Christopher Wyn Davies as a director on 11 January 2024
16 Jan 2024 AD01 Registered office address changed from The Megacentre (Finance Office) Bernard Road Sheffield South Yorkshire S2 5BQ to The Hope Centre (Finance Office) Bernard Road Sheffield S2 5BQ on 16 January 2024
27 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
29 Aug 2023 TM01 Termination of appointment of Paul Benger as a director on 26 January 2023
29 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Anna Elizabeth Ibbotson as a director on 27 January 2022
28 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
25 Nov 2021 AP01 Appointment of Miss Joanne Hemmingfield as a director on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Miran Muthiah as a director on 25 November 2021
17 Sep 2021 CERTNM Company name changed C3 trust uk LIMITED\certificate issued on 17/09/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-19
13 May 2021 TM01 Termination of appointment of John James Greenow as a director on 7 May 2021
13 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
29 Jul 2020 PSC08 Notification of a person with significant control statement
29 Jul 2020 AP01 Appointment of Mrs Anna Elizabeth Ibbotson as a director on 10 June 2020
22 Jun 2020 TM01 Termination of appointment of David Anthony Gilpin as a director on 21 June 2020
22 Jun 2020 PSC07 Cessation of David Anthony Gilpin as a person with significant control on 21 June 2020
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019