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)
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
20 Nov 2009 TM01 Termination of appointment of John Nicholson as a director
09 Nov 2009 CERTNM Company name changed assetco data solutions LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
09 Nov 2009 CONNOT Change of name notice
07 Oct 2009 TM02 Termination of appointment of Peter Lewin as a secretary
07 Oct 2009 TM01 Termination of appointment of Michael Olive as a director
07 Oct 2009 TM01 Termination of appointment of Peter Lewin as a director
16 Sep 2009 288b Appointment terminated director andrew robinson
27 Aug 2009 288c Director's change of particulars / john nicholson / 27/08/2009