Advanced company searchLink opens in new window

C4B SOLUTIONS LIMITED

Company number SC439024

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
01 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2023 AA Micro company accounts made up to 31 August 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
05 Mar 2023 AD01 Registered office address changed from Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ to 8 Elliot Place Skyhub - Suite 7 Glasgow City of Glasgow G3 8EP on 5 March 2023
05 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
30 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
31 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
30 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
03 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500
18 Dec 2015 AD01 Registered office address changed from C/O Cids Incubator Thompson Building University of Glasgow University Avenue Glasgow G12 8QQ to Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Stefan Raue on 18 December 2015
15 May 2015 TM02 Termination of appointment of Harshdeep Singh as a secretary on 27 April 2015
15 May 2015 TM01 Termination of appointment of Gianfranco Elena as a director on 30 April 2015