Advanced company searchLink opens in new window

C1 ACQUISITIONS LIMITED

Company number 07357672

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)
16 Nov 2016 AUD Auditor's resignation
31 Oct 2016 TM01 Termination of appointment of Philip Oliver Wrigley as a director on 30 September 2016
04 Oct 2016 AP01 Appointment of Mr Carl Leaver as a director on 16 September 2016
14 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
05 Sep 2016 AP01 Appointment of Mr Jonathan Neil Blanchard as a director on 5 September 2016
05 Sep 2016 AP03 Appointment of Mr Jonathan Neil Blanchard as a secretary on 5 September 2016
05 Sep 2016 TM01 Termination of appointment of Frank Bandura as a director on 5 September 2016
05 Sep 2016 TM01 Termination of appointment of Frank Bandura as a director on 5 September 2016
01 Aug 2016 TM01 Termination of appointment of Simon Kossoff as a director on 1 August 2016
22 Jun 2016 AA Full accounts made up to 27 September 2015
17 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,034
17 Sep 2015 AP01 Appointment of Mr Neil David Wickers as a director on 1 September 2015
02 Jul 2015 AA Group of companies' accounts made up to 28 September 2014
19 Jan 2015 TM01 Termination of appointment of Stephen Trevor Gee as a director on 13 January 2015
17 Dec 2014 SH10 Particulars of variation of rights attached to shares
17 Dec 2014 SH08 Change of share class name or designation
17 Dec 2014 SH02 Consolidation of shares on 27 November 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2014 TM01 Termination of appointment of Renuka Mukesh Jagtiani as a director on 8 October 2014
18 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,000,034
30 Jun 2014 AA Group of companies' accounts made up to 29 September 2013
11 Feb 2014 AP01 Appointment of Mr Nitin Ramchandani as a director
10 Feb 2014 TM01 Termination of appointment of Mukesh Wadhumal Jagtiani as a director
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2,000,034.00
21 Nov 2013 SH10 Particulars of variation of rights attached to shares