C 3 LIMITED
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Secretary's details changed for John Thompson Wood on 2024-10-10 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-10 with updates |
22/10/2422 October 2024 | Director's details changed for Mr John Thompson Wood on 2024-10-10 |
24/04/2424 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-10 with updates |
04/05/234 May 2023 | Change of details for Computer & Communications Co. Limited as a person with significant control on 2023-05-03 |
21/04/2321 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/03/2026 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
02/05/182 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
03/01/183 January 2018 | DIRECTOR APPOINTED MR JOHN THOMPSON WOOD |
05/12/175 December 2017 | CURREXT FROM 31/08/2017 TO 31/12/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR WAYNE STARSMORE |
28/06/1728 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9QE |
10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID STARSMORE / 10/10/2016 |
10/10/1610 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 10/10/2016 |
19/04/1619 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
17/05/1517 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
16/10/1416 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
21/03/1421 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
16/10/1316 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE JEFFREYS BUILDING ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
23/04/1323 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
15/10/1215 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
19/04/1219 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
13/10/1113 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
12/04/1112 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
25/10/1025 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON WOOD / 10/10/2010 |
25/10/1025 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
11/03/1011 March 2010 | FULL ACCOUNTS MADE UP TO 31/08/09 |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DAVID STARSMORE / 10/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DAVID STARSMORE / 07/02/2009 |
20/05/0920 May 2009 | FULL ACCOUNTS MADE UP TO 31/08/08 |
29/10/0829 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | SECRETARY APPOINTED JOHN WOOD |
22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY TINA PANKHURST |
15/05/0815 May 2008 | FULL ACCOUNTS MADE UP TO 31/08/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | LOCATION OF DEBENTURE REGISTER |
29/03/0729 March 2007 | FULL ACCOUNTS MADE UP TO 31/08/06 |
03/11/063 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | FULL ACCOUNTS MADE UP TO 31/08/05 |
11/10/0511 October 2005 | LOCATION OF REGISTER OF MEMBERS |
11/10/0511 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: BRIGHAM HOUSE 93 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD |
22/10/0422 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
05/11/015 November 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
24/08/0124 August 2001 | NEW SECRETARY APPOINTED |
24/08/0124 August 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/10/0016 October 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
13/10/9913 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
13/10/9913 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
26/10/9826 October 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
23/10/9823 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
06/02/986 February 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98 |
27/10/9727 October 1997 | SECRETARY RESIGNED |
27/10/9727 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/9727 October 1997 | NEW DIRECTOR APPOINTED |
27/10/9727 October 1997 | DIRECTOR RESIGNED |
10/10/9710 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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