Advanced company searchLink opens in new window

THETHREECROWNSASKETT LIMITED

Company number 06500340

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)
10 May 2024 AA Accounts for a dormant company made up to 28 February 2024
14 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
11 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
02 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
20 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
11 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
21 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Charles David Ansell on 28 February 2019
28 Feb 2019 CH03 Secretary's details changed for Mrs Margaret Diana Ansell on 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
25 Oct 2018 AD01 Registered office address changed from 77 Marlowes Hemel Hempstead Herts HP1 1LF to Private & Confidential - C Ansell C/O the Three Crowns Askett Princes Risborough Bucks HP27 9LT on 25 October 2018
07 Apr 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
28 Aug 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 Mar 2016 CH03 Secretary's details changed for Mrs Margaret Diane Ansell on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr Charles David Ansell as a director on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Allan Michael Snow as a director on 9 March 2016
08 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2