TC3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Memorandum and Articles of Association

View Document

26/06/2526 June 2025 Resolutions

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Notification of James Ketteringham as a person with significant control on 2024-09-24

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-09-24

View Document

01/07/241 July 2024 Appointment of Ms Anna Crawford Gordon as a secretary on 2024-06-20

View Document

01/07/241 July 2024 Termination of appointment of Charles Edward Nicholson as a secretary on 2024-06-20

View Document

01/07/241 July 2024 Termination of appointment of James Ketteringham as a director on 2024-06-20

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Secretary's details changed for Mr Charles Edward Nicholson on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Charles Edward Nicholson on 2021-11-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059863380001

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KETTERINGHAM / 30/11/2012

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 62-63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 10000

View Document

25/06/1525 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 9500

View Document

22/05/1522 May 2015 ADOPT ARTICLES 05/05/2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/11/1410 November 2014 02/11/14 NO CHANGES

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 02/11/13 NO CHANGES

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 02/11/10 NO CHANGES

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLSON / 02/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLSON / 02/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KETTERINGHAM / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 62-63 WESTBOROUGH SCARBOROUGH YO11 1TS

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED THE CHAIR COMPANY CONTRACTS LTD CERTIFICATE ISSUED ON 11/12/06

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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