3-D CHANGE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Weatherill House Whitestone Way Croydon CR0 4WF England to Weatherill House 23 Whitestone Way Croydon CR0 4WF on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

13/12/2413 December 2024 Registered office address changed from No.1 Croydon 11th Floor 12-16 Addiscombe Road Croydon Surrey CR0 0XT United Kingdom to Weatherill House Whitestone Way Croydon CR0 4WF on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from Weatherill House Whitestone Way Croydon CR0 4WF England to Weatherill House Whitestone Way Croydon CR0 4WF on 2024-12-13

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-08 with updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHANDRA PADMINI RATNAYAKE / 17/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANDRA PADMINI RATNAYAKE / 17/08/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS CHANDRA PADMINI RATNAYAKE

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGARA DILHAN RATNAYAKE / 01/10/2009

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MIGARA DILHAN RATNAYAKE / 01/10/2009

View Document

04/02/114 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 08/03/10 NO CHANGES

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 4TH FLOOR PARK HOUSE 22 PARK STREET CROYDON SURREY CRO 1YE

View Document

08/06/108 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BRAYSHER

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY APPOINTED MIGARA DILHAN RATNAYAKE

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIO BERNARD

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRIS HOLMES LOGGED FORM

View Document

29/03/0829 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS MOIRA NILMINI SKINNER

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR MELANIE GURNEY

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 CIC INCORPORATION

View Document


More Company Information
Recently Viewed
  • MRK RAIL LTD


  • 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