Advanced company searchLink opens in new window

3TC SOFTWARE LIMITED

Company number 05063700

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)
18 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
15 Dec 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 AP01 Appointment of Mr Peter Andrew Dartford as a director on 1 June 2016
22 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 79,073
03 Oct 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 79,073
18 Aug 2014 AA Full accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 79,073
30 Jul 2013 AA Full accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Jonathan Simon Clough on 2 April 2012
31 Oct 2012 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 31 October 2012
07 Aug 2012 AA Full accounts made up to 31 March 2012
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Jonathan Simon Clough on 2 April 2011
11 May 2012 CH01 Director's details changed for David Bryan Todd on 2 April 2011
09 Aug 2011 AA Full accounts made up to 31 March 2011
15 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 April 2011
18 Apr 2011 AR01 Annual return made up to 1 April 2011
  • ANNOTATION A second filing AR01 was registered on 15/07/2011
05 Oct 2010 AA Full accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 1 April 2010. List of shareholders has changed
13 Apr 2010 AUD Auditor's resignation
25 Jan 2010 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 25 January 2010
21 Jan 2010 AA Full accounts made up to 31 March 2009