C3 RESOURCES LTD: Filings

  • Overview

    Company NameC3 RESOURCES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04938457
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for C3 RESOURCES LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of James Edward Stuart Summerbell as a director on Dec 12, 2025

    1 pagesTM01

    Termination of appointment of Paige Kindell Janson as a director on Dec 12, 2025

    1 pagesTM01

    Appointment of Ms Elizabeth Louise Bentley as a director on Dec 12, 2025

    2 pagesAP01

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mrs Marion Abascal on Jun 17, 2024

    2 pagesCH01

    Termination of appointment of Martin Sieh as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mrs Marion Abascal as a director on Jun 10, 2024

    2 pagesAP01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 21, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD02

    Cessation of Engie Services Holding Uk Limited as a person with significant control on Feb 07, 2022

    1 pagesPSC07

    Notification of Red Group Holdings Limited as a person with significant control on Feb 07, 2022

    2 pagesPSC02

    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 pagesAD02

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ

    1 pagesAD03

    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