(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 31, 2023: 7150689.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2022: 5950689.00 GBP
filed on: 2nd, November 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 7, 2022: 6200689.00 GBP
filed on: 2nd, November 2022
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Twyford Court Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR to The Shell Store Canary Drive Skylon Park Hereford Herefordshire HR2 6SR on September 27, 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On May 4, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 4, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 15, 2021: 5900689.00 GBP
filed on: 10th, November 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, December 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 5, 2019: 5550689.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: January 25, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On November 22, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 6, 2016: 4690689.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed C2UK LIMITEDcertificate issued on 24/04/16
filed on: 24th, April 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 2, 2016
filed on: 2nd, April 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, March 2016
| resolution
|
Free Download
|
(SH01) Capital declared on February 13, 2016: 4303559.00 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2015: 3953559.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury Shropshire SY2 5DE.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 20, 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 23, 2015: 3603565.00 GBP
capital
|
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of removal of pre-emption rights
filed on: 14th, May 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 14th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2015: 3603565.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On April 15, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
(TM02) Secretary appointment termination on March 31, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: April 15, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 6, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 24, 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: July 3, 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 6, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 13, 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 6, 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 29, 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 30, 2011. Old Address: No 15 the Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE United Kingdom
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on June 6, 2011
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2011
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed C2UK services LIMITEDcertificate issued on 25/01/11
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 18, 2011 to change company name
change of name
|
|
(SH08) Change of share class name or designation
filed on: 24th, January 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 10, 2010: 420149.00 GBP
filed on: 24th, January 2011
| capital
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 18, 2011. Old Address: 4 Oxford Street Nottingham Nottinghamshire NG1 5BH
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, December 2010
| resolution
|
Free Download
(38 pages)
|
(AA01) Previous accounting period shortened from June 30, 2011 to November 30, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On December 10, 2010 new director was appointed.
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2010
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2010
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2010 new director was appointed.
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 10, 2010
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
(AP04) On December 10, 2010 - new secretary appointed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, November 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 23, 2010
filed on: 23rd, November 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 6, 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on November 1, 2009
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(288a) On July 1, 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 1, 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On June 30, 2009 Secretary appointed
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 9, 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(9 pages)
|