CCR3 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
06/06/256 June 2025 | Micro company accounts made up to 2024-03-27 |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | Confirmation statement made on 2025-01-17 with no updates |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-03-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-01-17 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-03-29 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Micro company accounts made up to 2020-03-31 |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
25/02/2025 February 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4442170001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD DONALDSON / 19/01/2016 |
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 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD DONALDSON / 05/02/2015 |
25/02/1525 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 18G LIBERTON BRAE EDINBURGH EH16 6AE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | DIRECTOR APPOINTED MRS CLARE DONALDSON |
17/01/1417 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA SCOTLAND |
05/03/135 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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