Advanced company searchLink opens in new window

3C ASSOCIATES LTD.

Company number 02325778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
25 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
30 May 2024 TM02 Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 30 May 2024
30 May 2024 AP04 Appointment of Buffery Secretaries Ltd as a secretary on 30 May 2024
15 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
28 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
14 Sep 2022 CH02 Director's details changed
13 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
13 Sep 2022 AD01 Registered office address changed from Office 8 Enterprise Park Greys Road Henley on Thames Oxfordshire RG9 1UF to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 13 September 2022
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 2,750.7
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 2,750.7
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 2,750.7
14 Apr 2022 SH19 Statement of capital on 14 April 2022
  • GBP 1,430.6
14 Apr 2022 SH20 Statement by Directors
14 Apr 2022 CAP-SS Solvency Statement dated 11/04/22
14 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2022 TM01 Termination of appointment of Michael Thomas Dickson Squires as a director on 31 December 2021
05 Jan 2022 PSC07 Cessation of Michael Thomas Dickson Squires as a person with significant control on 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
29 Nov 2021 PSC01 Notification of Helen Elizabeth Christine Eades as a person with significant control on 29 October 2021
26 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
06 May 2021 TM01 Termination of appointment of Helen Elizabeth Christine Eades as a director on 1 May 2021
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020