3CAP CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

10/10/2410 October 2024 Registered office address changed from 2 Belgrave Place Edinburgh EH4 3AN to 11 Craiglockhart Bank Edinburgh EH14 1JH on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2021-12-18 with no updates

View Document

10/10/2410 October 2024 Administrative restoration application

View Document

10/10/2410 October 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 FIRST GAZETTE

View Document

24/04/1524 April 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
3/7 ST. VINCENT PLACE
EDINBURGH
MIDLOTHIAN
EH3 5BQ

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW CANDER / 30/01/2012

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 7 CRAIGLOCKHART BANK EDINBURGH MIDLOTHIAN EH14 1JH

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

18/02/1018 February 2010 CHANGE OF NAME 10/02/2010

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED ENSCO 298 LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED IAN ANDREW CANDER

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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