Accounts. Accounts type full. |
2023-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-17 |
View Report |
Accounts. Accounts type small. |
2023-02-10 |
View Report |
Persons with significant control. Change date: 2021-10-01. Psc name: C3 Uk Holdings Limited. |
2022-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-01-19 |
View Report |
Address. New address: 10 Norwich Street London EC4A 1BD. |
2022-01-12 |
View Report |
Address. Old address: Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL England. New address: 10 Norwich Street London EC4A 1BD. |
2022-01-12 |
View Report |
Accounts. Accounts type small. |
2021-12-29 |
View Report |
Persons with significant control. Psc name: C3 Uk Holdings Limited. Change date: 2019-11-06. |
2021-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-04 |
View Report |
Address. Old address: Deluxe House Unit 32,Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England. Change date: 2021-10-04. New address: 28 Chancery Lane London WC2A 1LB. |
2021-10-04 |
View Report |
Persons with significant control. Change date: 2021-09-22. Psc name: C3 Uk Holdings Limited. |
2021-10-04 |
View Report |
Officers. Change date: 2021-09-09. Officer name: Mr Konrad Stefan Sonnenfeld. |
2021-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-01 |
View Report |
Accounts. Accounts type small. |
2021-06-30 |
View Report |
Address. Old address: Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England. New address: Deluxe House, Unit 32 Segro Perivale Park, Horsenden Lane South, Perivale UB6 7RH. Change date: 2021-04-08. |
2021-04-08 |
View Report |
Address. New address: Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH. Change date: 2021-03-26. Old address: Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England. |
2021-03-26 |
View Report |
Officers. Officer name: Stefanie Liquori Digrigoli. Termination date: 2021-02-03. |
2021-02-05 |
View Report |
Officers. Officer name: Mr Konrad Stefan Sonnenfeld. Appointment date: 2021-02-03. |
2021-02-05 |
View Report |
Address. New address: Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH. Change date: 2021-01-29. Old address: Deluxe Limited Film House 142 Wardour Street London W1F 8DD England. |
2021-01-29 |
View Report |
Address. New address: Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL. |
2020-12-24 |
View Report |
Address. New address: Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL. |
2020-12-24 |
View Report |
Officers. Termination date: 2020-11-18. Officer name: Gary Grant Lyon. |
2020-12-15 |
View Report |
Persons with significant control. Psc name: Deluxe Creative Uk Limited. Change date: 2020-11-18. |
2020-12-10 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-12-09 |
View Report |
Resolution. Description: Resolutions. |
2020-12-03 |
View Report |
Mortgage. Charge number: 031148000012. |
2020-11-06 |
View Report |
Mortgage. Charge number: 031148000011. |
2020-11-06 |
View Report |
Mortgage. Charge number: 031148000009. |
2020-11-06 |
View Report |
Mortgage. Charge number: 031148000008. |
2020-11-06 |
View Report |
Officers. Termination date: 2020-10-06. Officer name: John Eric Cummins. |
2020-10-06 |
View Report |
Officers. Appointment date: 2020-10-06. Officer name: Mr Gary Grant Lyon. |
2020-10-06 |
View Report |
Mortgage. Charge creation date: 2020-08-31. Charge number: 031148000012. |
2020-09-15 |
View Report |
Mortgage. Charge number: 031148000011. Charge creation date: 2020-09-04. |
2020-09-14 |
View Report |
Mortgage. Charge number: 031148000010. |
2020-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-22 |
View Report |
Mortgage. Charge creation date: 2020-01-06. Charge number: 031148000010. |
2020-01-09 |
View Report |
Mortgage. Charge number: 031148000007. |
2020-01-07 |
View Report |
Mortgage. Charge creation date: 2019-11-20. Charge number: 031148000007. |
2019-11-22 |
View Report |
Mortgage. Charge number: 031148000008. Charge creation date: 2019-11-20. |
2019-11-22 |
View Report |
Mortgage. Charge creation date: 2019-11-20. Charge number: 031148000009. |
2019-11-22 |
View Report |
Mortgage. Charge number: 031148000002. |
2019-11-22 |
View Report |
Mortgage. Charge number: 031148000004. |
2019-11-22 |
View Report |
Mortgage. Charge number: 031148000003. |
2019-11-22 |
View Report |
Mortgage. Charge number: 031148000006. |
2019-11-22 |
View Report |
Persons with significant control. Psc name: Deluxe Creative Uk Limited. Notification date: 2019-11-06. |
2019-11-21 |
View Report |
Persons with significant control. Withdrawal date: 2019-11-20. |
2019-11-20 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-11-15 |
View Report |