C3 RESOURCES LTD: Filings
Overview
| Company Name | C3 RESOURCES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04938457 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for C3 RESOURCES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of James Edward Stuart Summerbell as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paige Kindell Janson as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Louise Bentley as a director on Dec 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB on Aug 05, 2024 | 1 pages | AD01 | ||
Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ England to 100 New Oxford Street 100 New Oxford Street London WC1A 1HB on Aug 05, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Marion Abascal on Jun 17, 2024 | 2 pages | CH01 | ||
Termination of appointment of Martin Sieh as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Marion Abascal as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to 2 Church Street Burnham Buckinghamshire SL1 7HZ on Mar 08, 2022 | 1 pages | AD01 | ||
Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Mar 08, 2022 | 1 pages | AD01 | ||
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB | 1 pages | AD02 | ||
Cessation of Engie Services Holding Uk Limited as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||
Notification of Red Group Holdings Limited as a person with significant control on Feb 07, 2022 | 2 pages | PSC02 | ||
Register inspection address has been changed from 25 Canada Square Level 19 London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ | 1 pages | AD03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0