CS3C LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from The Old House Deans Lade Farm Claypit Lane Lichfield Staffs WS14 0AG to Alba Beag Coneygate Meppershall Shefford SG17 5GB on 2024-12-23

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-04-30

View Document

20/01/2220 January 2022 Cessation of Karen Joan Graham as a person with significant control on 2022-01-20

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS EVIE KATE MACCORMICK

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED JOKESPELL LTD CERTIFICATE ISSUED ON 24/02/15

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

21/10/1421 October 2014 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