THREE DEGREES CRC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-15 with no updates |
| 11/03/2511 March 2025 | Change of details for Mr Ceejay White as a person with significant control on 2025-03-11 |
| 11/03/2511 March 2025 | Change of details for Mr Thomas Liddle as a person with significant control on 2025-03-11 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-08-15 with updates |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 12/04/2312 April 2023 | Termination of appointment of Jason Cannadine as a director on 2023-03-14 |
| 12/04/2312 April 2023 | Cessation of Jason Cannadine as a person with significant control on 2023-03-14 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 05/08/215 August 2021 | Director's details changed for Mr Ceejay White on 2021-07-23 |
| 03/08/213 August 2021 | Director's details changed for Mr Thomas Liddle on 2021-07-23 |
| 03/08/213 August 2021 | Change of details for Mr Ceejay White as a person with significant control on 2021-07-23 |
| 03/08/213 August 2021 | Change of details for Mr Thomas Liddle as a person with significant control on 2021-07-23 |
| 03/08/213 August 2021 | Director's details changed for Mr Jason Cannadine on 2021-07-23 |
| 03/08/213 August 2021 | Registered office address changed from 1 Pine Close Mansfield Woodhouse Mansfield Nottinghamshire NG19 8NL United Kingdom to Office 3 Olive House Sherwood Street Mansfield Nottinghamshire NG19 9NE on 2021-08-03 |
| 03/08/213 August 2021 | Change of details for Mr Jason Cannadine as a person with significant control on 2021-07-23 |
| 16/08/2016 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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