3C TECHNOLOGY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 23/05/2523 May 2025 | Appointment of Mr Indi Rainu as a director on 2025-05-23 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/08/246 August 2024 | Accounts for a small company made up to 2023-12-31 |
| 29/04/2429 April 2024 | Previous accounting period shortened from 2024-01-18 to 2023-12-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-01-18 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Registration of charge 026048360006, created on 2023-12-15 |
| 31/01/2331 January 2023 | Termination of appointment of Simon Philip De'ath as a director on 2023-01-18 |
| 31/01/2331 January 2023 | Previous accounting period shortened from 2023-06-30 to 2023-01-18 |
| 31/01/2331 January 2023 | Termination of appointment of Ginette Anne Scott-De'ath as a director on 2023-01-18 |
| 31/01/2331 January 2023 | Cessation of Simon De'ath as a person with significant control on 2023-01-18 |
| 31/01/2331 January 2023 | Notification of Bdr Group Holdings Limited as a person with significant control on 2023-01-19 |
| 31/01/2331 January 2023 | Registered office address changed from Network House Hawkins Road Colchester Essex CO2 8LA to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-01-31 |
| 31/01/2331 January 2023 | Appointment of Mr Malek Rahimi as a director on 2023-01-19 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
| 18/01/2318 January 2023 | Annual accounts for year ending 18 Jan 2023 |
| 17/01/2317 January 2023 | Satisfaction of charge 026048360004 in full |
| 17/01/2317 January 2023 | Satisfaction of charge 026048360005 in full |
| 17/01/2317 January 2023 | Satisfaction of charge 3 in full |
| 17/01/2317 January 2023 | Satisfaction of charge 1 in full |
| 31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-24 with updates |
| 31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/05/2124 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026048360005 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/11/169 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 026048360004 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/06/1615 June 2016 | DIRECTOR APPOINTED MRS GINETTE ANNE SCOTT-DE’ATH |
| 17/05/1617 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/05/1520 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/05/1416 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/05/1321 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 29/11/1229 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 21/05/1221 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/05/1119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 20/12/1020 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DARREN MICHAEL SMITH / 20/12/2010 |
| 20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL SMITH / 20/12/2010 |
| 20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DE'ATH / 20/12/2010 |
| 07/05/107 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 06/04/106 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
| 26/03/1026 March 2010 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
| 25/08/0925 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DE'ATH / 25/08/2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 29/04/0929 April 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | FULL ACCOUNTS MADE UP TO 30/06/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
| 30/11/0630 November 2006 | FULL ACCOUNTS MADE UP TO 30/06/06 |
| 15/05/0615 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | FULL ACCOUNTS MADE UP TO 30/06/05 |
| 04/05/054 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
| 26/11/0426 November 2004 | FULL ACCOUNTS MADE UP TO 30/06/04 |
| 07/05/047 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
| 20/11/0320 November 2003 | FULL ACCOUNTS MADE UP TO 30/06/03 |
| 30/05/0330 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
| 21/05/0321 May 2003 | NEW SECRETARY APPOINTED |
| 30/04/0330 April 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
| 22/03/0322 March 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
| 23/10/0223 October 2002 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 23/10/0223 October 2002 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
| 14/10/0214 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/07/0211 July 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
| 05/04/025 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
| 13/07/0113 July 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 02/05/012 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 01/05/011 May 2001 | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
| 04/05/004 May 2000 | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
| 03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 21/06/9921 June 1999 | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
| 31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 19/05/9819 May 1998 | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS |
| 18/04/9818 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 20/05/9720 May 1997 | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS |
| 25/03/9725 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
| 31/05/9631 May 1996 | RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS |
| 15/04/9615 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
| 15/08/9515 August 1995 | REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 36 MILL STREET ST. OSYTH CLACTON-ON-SEA ESSEX., CO16 8EJ |
| 23/05/9523 May 1995 | RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS |
| 14/02/9514 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
| 05/01/955 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 26/05/9426 May 1994 | RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS |
| 26/01/9426 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
| 14/05/9314 May 1993 | RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS |
| 14/05/9314 May 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/02/9323 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
| 08/06/928 June 1992 | RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS |
| 06/08/916 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
| 08/07/918 July 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/06/9119 June 1991 | Resolutions |
| 19/06/9119 June 1991 | Resolutions |
| 19/06/9119 June 1991 | £ NC 100/1000 07/06/91 |
| 19/06/9119 June 1991 | ADOPT MEM AND ARTS 07/06/91 |
| 19/06/9119 June 1991 | NC INC ALREADY ADJUSTED 07/06/91 |
| 18/06/9118 June 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 18/06/9118 June 1991 | Certificate of change of name |
| 18/06/9118 June 1991 | Certificate of change of name |
| 18/06/9118 June 1991 | COMPANY NAME CHANGED DRAYVILLE LTD. CERTIFICATE ISSUED ON 19/06/91 |
| 18/06/9118 June 1991 | Certificate of change of name |
| 18/06/9118 June 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/06/9118 June 1991 | REGISTERED OFFICE CHANGED ON 18/06/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
| 24/04/9124 April 1991 | Incorporation |
| 24/04/9124 April 1991 | Incorporation |
| 24/04/9124 April 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company