C4C MOBILE LTD

Saxon House John Roberts Business Park Saxon House John Roberts Business Park, Whitstable, CT5 3BJ, Kent, United Kingdom
StatusACTIVE
Company No.09131196
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

C4C MOBILE LTD is an active private limited company with number 09131196. It was incorporated 9 years, 10 months, 17 days ago, on 15 July 2014. The company address is Saxon House John Roberts Business Park Saxon House John Roberts Business Park, Whitstable, CT5 3BJ, Kent, United Kingdom.



Company Fillings

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Blair Ann Papworth

Change date: 2024-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

New address: Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ

Old address: The Cottage Pierremont Park Pierremont Avenue Broadstairs CT10 1JX England

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Blair Ann Papworth

Change date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Blair Ann Papworth

Change date: 2023-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Blair Ann Papworth

Change date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

New address: The Cottage Pierremont Park Pierremont Avenue Broadstairs CT10 1JX

Old address: Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF

Old address: C/O Calls 4 Charity Innovation House, Discovery Park Ramsgate Road Sandwich Kent CT13 9nd England

Change date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Miss Blair Ann Papworth

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

New address: C/O Calls 4 Charity Innovation House, Discovery Park Ramsgate Road Sandwich Kent CT13 9nd

Old address: 424 Margate Road Ramsgate Kent CT12 6SJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PROPERTY PROTECTION LIMITED

THE COTTAGE, 55,PORTSMOUTH,PO6 2LY

Number:09160280
Status:ACTIVE
Category:Private Limited Company

AMSON ENGINEERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11259669
Status:ACTIVE
Category:Private Limited Company

IMACONCEPT LIMITED

OFFICE 9,LONDON,SW15 2RP

Number:06314098
Status:ACTIVE
Category:Private Limited Company

MC EXTREME CLEANING SERVICES LTD

447 MONNOW WAY,NEWPORT,NP20 7AQ

Number:11653265
Status:ACTIVE
Category:Private Limited Company

MY NURSERY (UK) LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:07409616
Status:ACTIVE
Category:Private Limited Company

PRESTON CARE & REPAIR LIMITED

LANCASTRIA HOUSE,PRESTON,PR1 2RH

Number:IP27847R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source