CCR3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-03-27

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-03-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-29

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-03-31

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4442170001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DONALDSON / 19/01/2016

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DONALDSON / 05/02/2015

View Document

25/02/1525 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ SCOTLAND

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 18G LIBERTON BRAE EDINBURGH EH16 6AE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 DIRECTOR APPOINTED MRS CLARE DONALDSON

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA SCOTLAND

View Document

05/03/135 March 2013 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