3NCORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Registered office address changed from 1 Rosemont Road London NW3 6NG England to Capital House 61 Amhurst Road London E8 1LL on 2024-11-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-11-20 with updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

25/11/2225 November 2022 Director's details changed for Ms Vanessa Fidalgo Bruzon on 2022-11-11

View Document

25/11/2225 November 2022 Change of details for Vanessa Fidalgo-Bruzon as a person with significant control on 2022-11-10

View Document

25/11/2225 November 2022 Change of details for Mr Adam Bruzon as a person with significant control on 2022-11-10

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

25/11/2225 November 2022 Director's details changed for Mr Adam Bruzon on 2022-11-11

View Document

24/11/2224 November 2022 Director's details changed for Ms Vanessa Fidalgo Bruzon on 2022-11-11

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 5D LITHOS ROAD LONDON NW3 6DX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 52 GONDAR GARDENS LONDON NW6 1HG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA FIDALGO BRUZON / 23/11/2018

View Document

31/07/1831 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MS VANESSA FIDALGO BRUZON

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM BRUZON / 01/12/2016

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUZON / 01/12/2016

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / VANESSA FIDALGO-BRUZON / 01/12/2016

View Document

30/08/1730 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE ISLE OF DOGS LONDON E14 9TS UNITED KINGDOM

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O PRB ACCOUNTANTS LLP KINGFISHER HOUSE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX ENGLAND

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O CPS ACCOUNTING LTD LAZYBEAR CREATIONS LIMITED FAO MARK HALL, 27 AUSTIN FRIARS LONDON EC2N 2QP

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 5 LITHOS ROAD HAMPSTEAD LONDON NW3 6DX UNITED KINGDOM

View Document

21/11/1421 November 2014 COMPANY NAME CHANGED LAZY BEAR CREATIONS LIMITED CERTIFICATE ISSUED ON 21/11/14

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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