4C EUROPE UK LIMITED
Status | ACTIVE |
Company No. | 07450958 |
Category | Private Limited Company |
Incorporated | 25 Nov 2010 |
Age | 13 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
4C EUROPE UK LIMITED is an active private limited company with number 07450958. It was incorporated 13 years, 6 months, 9 days ago, on 25 November 2010. The company address is Nova North Nova North, London, SW1E 5BY, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type small
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-05
Old address: 13-14 Buckingham Street London WC2N 6DF England
New address: Nova North 11 Bressenden Place London SW1E 5BY
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type full
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-10
Officer name: Mr Jonas Jonsson
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Munksgaard
Termination date: 2019-05-10
Documents
Termination secretary company with name termination date
Date: 21 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-10
Officer name: Peter Munksgaard
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hakan Andreas Hedskog
Appointment date: 2018-08-14
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paal Jernhag
Termination date: 2018-08-14
Documents
Change account reference date company current extended
Date: 28 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-06-30
Documents
Accounts with accounts type full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paal Jernhag
Appointment date: 2017-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hakan Andreas Hedskog
Termination date: 2017-12-11
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: 13-14 Buckingham Street London WC2N 6DF
Old address: 20 st. Dunstan's Hill London EC3R 8HL
Change date: 2017-02-02
Documents
Accounts with accounts type full
Date: 28 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2016
Action Date: 17 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-17
Charge number: 074509580001
Documents
Accounts with accounts type full
Date: 08 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hakan Andreas Hedskog
Change date: 2015-09-01
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Sven Magnus Bergqvist
Documents
Appoint person secretary company with name date
Date: 14 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-11
Officer name: Mr Peter Munksgaard
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: Peter Munksgaard
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-14
New address: 20 st. Dunstan's Hill London EC3R 8HL
Old address: St. James House 13 Kensington Square London W8 5HD
Documents
Termination secretary company with name termination date
Date: 14 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Goodwille Limited
Termination date: 2015-09-11
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Munksgaard
Appointment date: 2014-09-01
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Collett
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Ian Cartwright
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary John Collett
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lidbetter
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sven Magnus Bergqvist
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Lidbetter
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lars Kihl
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Eisen
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lars Johan Kihl
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Eisen
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hakan Andreas Hedskog
Documents
Change account reference date company current shortened
Date: 15 Feb 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-06-30
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Alistair Ian Cartwright
Documents
Incorporation company
Date: 25 Nov 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
49 HILTON STREET,WEST BROMWICH,B70 9TN
Number: | 11582783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O MERCER & HOLE SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF
Number: | 10451101 |
Status: | ACTIVE |
Category: | Private Limited Company |
KDC ORGANISATION SERVICES LIMITED
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 11668067 |
Status: | ACTIVE |
Category: | Private Limited Company |
910 TOLLCROSS ROAD,GLASGOW,G32 8PE
Number: | SC623541 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCHILL GARDENS,LONDON,SW1V 3BP
Number: | 11637295 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON PROPERTY SOLUTIONS LIMITED
1168/1170 MELTON ROAD,LEICESTER,LE7 2HB
Number: | 07555942 |
Status: | ACTIVE |
Category: | Private Limited Company |