CS3C LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
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 |
22/07/2422 July 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
17/04/2317 April 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
11/11/2211 November 2022 | Micro company accounts made up to 2022-04-30 |
20/01/2220 January 2022 | Cessation of Karen Joan Graham as a person with significant control on 2022-01-20 |
07/01/227 January 2022 | Micro company accounts made up to 2021-04-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/10/1731 October 2017 | Annual accounts small company total exemption made up to 30 April 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/03/1717 March 2017 | CURREXT FROM 31/10/2016 TO 30/04/2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR APPOINTED MISS EVIE KATE MACCORMICK |
24/02/1524 February 2015 | COMPANY NAME CHANGED JOKESPELL LTD CERTIFICATE ISSUED ON 24/02/15 |
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 |
10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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