THREE C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
13/01/2113 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
09/01/209 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 9 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7AB |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1515 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1416 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNIE BROE / 11/06/2011 |
23/06/1123 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES CLAYSON / 11/06/2011 |
22/06/1122 June 2011 | DIRECTOR APPOINTED MR PAUL RODERICK CLAYSON |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES CLAYSON / 11/06/2010 |
17/04/1017 April 2010 | REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | 30/06/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/03/0818 March 2008 | APPOINTMENT TERMINATED SECRETARY GAIL MOSLEY |
18/03/0818 March 2008 | SECRETARY APPOINTED ANNIE BROE |
11/06/0711 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/05/062 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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