3CORE2 CERTIFICATION LTD

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Appointment of Mr James Heywood Williams as a director on 2024-04-02

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Mr Donn Alfred Steven Houldsworth on 2023-06-13

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 22 MONTROSE AVENUE STRETFORD MANCHESTER M32 9LN ENGLAND

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONN ALFRED STEVEN HOULDSWORTH / 05/02/2020

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/11/1925 November 2019 PREVSHO FROM 31/05/2020 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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