4C GLOBAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-11-17 View Report
Accounts. Legacy. 2023-11-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-11-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-11-17 View Report
Accounts. Legacy. 2023-10-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-23 View Report
Confirmation statement. Statement with updates. 2023-05-16 View Report
Persons with significant control. Change date: 2023-05-15. Psc name: 4C Procurement Ltd. 2023-05-16 View Report
Accounts. Accounts type small. 2023-01-08 View Report
Capital. Capital alter shares redemption statement of capital. 2022-06-14 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with updates. 2021-06-02 View Report
Capital. Capital alter shares redemption statement of capital. 2021-02-22 View Report
Accounts. Accounts type small. 2021-01-06 View Report
Officers. Officer name: Franklin Daniel Rosenkranz. 2020-11-25 View Report
Confirmation statement. Statement with updates. 2020-06-15 View Report
Persons with significant control. Notification date: 2020-01-03. Psc name: 4C Procurement Ltd. 2020-06-15 View Report
Persons with significant control. Psc name: Franklin Daniel Rosenkranz. Cessation date: 2020-01-03. 2020-06-15 View Report
Persons with significant control. Psc name: Rohit Moudgil. Cessation date: 2020-01-03. 2020-06-15 View Report
Persons with significant control. Psc name: Peter Nicholas Marson. Cessation date: 2020-01-03. 2020-06-15 View Report
Persons with significant control. Psc name: Edward John Ainsworth. Cessation date: 2020-01-03. 2020-06-15 View Report
Capital. Capital allotment shares. 2020-01-13 View Report
Officers. Officer name: Franklin Daniel Rosenkranz. Termination date: 2019-12-31. 2020-01-10 View Report
Mortgage. Charge number: 076343960001. Charge creation date: 2020-01-03. 2020-01-10 View Report
Capital. Capital alter shares redemption statement of capital. 2019-11-05 View Report
Capital. Capital allotment shares. 2019-11-05 View Report
Accounts. Accounts type small. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Capital. Capital alter shares redemption statement of capital. 2019-02-01 View Report
Capital. Capital alter shares redemption statement of capital. 2019-02-01 View Report
Capital. Capital alter shares redemption statement of capital. 2019-02-01 View Report
Address. Change date: 2018-12-17. New address: 174 5th Floor, King's House 174 - Hammersmith Road London W6 7JP. Old address: The Kensington Centre 66 Hammersmith Road London W14 8UD. 2018-12-17 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Capital. Capital alter shares redemption statement of capital. 2018-05-18 View Report
Accounts. Accounts type small. 2017-10-02 View Report
Capital. Capital statement capital company with date currency figure. 2017-07-12 View Report
Capital. Description: Statement by Directors. 2017-06-21 View Report
Insolvency. Description: Solvency Statement dated 10/04/17. 2017-06-21 View Report
Resolution. Description: Resolutions. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Officers. Change date: 2016-05-16. Officer name: Mr Edward John Ainsworth. 2016-05-19 View Report
Accounts. Accounts type small. 2015-11-15 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Capital. Capital allotment shares. 2015-03-02 View Report
Capital. Capital allotment shares. 2015-02-16 View Report
Capital. Capital allotment shares. 2015-02-16 View Report