3CS HOLDINGS PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

06/03/246 March 2024 Full accounts made up to 2023-08-31

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

13/03/2313 March 2023 Termination of appointment of Richard Conyngham Corfield as a director on 2022-09-20

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

06/03/236 March 2023 Purchase of own shares.

View Document

06/03/236 March 2023 Cancellation of shares. Statement of capital on 2022-09-20

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

01/02/221 February 2022 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 60 Moorgate London EC2R 6EJ on 2022-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY HIROKO MITOMI

View Document

10/03/2010 March 2020 SECRETARY APPOINTED HIROKO MITOMI

View Document

02/03/202 March 2020 COMPANY NAME CHANGED 3HR PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 02/03/20

View Document

02/03/202 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

20/02/2020 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / HIROKO MITOMI / 09/09/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

12/11/1812 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

16/01/1816 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / HIROKO MITOMI / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONYNGHAM CORFIELD / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HIROKO MITOMI / 28/09/2016

View Document

06/04/166 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD BENNETT / 27/03/2015

View Document

11/03/1511 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM NEW BROAD STREET HOUSE NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UK

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TAKAKO NAGATA

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR RICHARD CONYNGHAM CORFIELD

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKAKO NAGATA / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIROKO MITOMI / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD BENNETT / 01/10/2009

View Document

31/12/0931 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 375000

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER CHAPMAN

View Document

03/06/093 June 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

03/06/093 June 2009 SECRETARY APPOINTED HIROKO MITOMI

View Document

05/05/095 May 2009 GBP NC 50000/1000000 12/03/2009

View Document

05/05/095 May 2009 NC INC ALREADY ADJUSTED 12/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED TAKAKO NAGATA

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED TERENCE BENNETT

View Document

10/06/0810 June 2008 APPLICATION COMMENCE BUSINESS

View Document

10/06/0810 June 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR STUART PETER LAW

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID VICTOR GIBBONS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY STUART PETER LAW

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR PETER EDWARD CHAPMAN

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED HIROKO MITOMI

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR PETER EDWARD CHAPMAN

View Document


More Company Information


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