Advanced company searchLink opens in new window

3TC HOLDINGS LIMITED

Company number 06990260

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)
11 Sep 2012 CH01 Director's details changed for Stephen Taylor on 1 October 2011
11 Sep 2012 CH01 Director's details changed for David Bryan Todd on 1 October 2011
10 Sep 2012 AD01 Registered office address changed from C/O C/O Mcgrigors Llp 5 Old Bailey London Greater London EC4M 7BA on 10 September 2012
07 Aug 2012 AA Full accounts made up to 31 March 2012
09 Sep 2011 AR01 Annual return made up to 13 August 2011
09 Aug 2011 AA Full accounts made up to 31 March 2011
05 Oct 2010 AA Full accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
06 Sep 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 238.33
18 Nov 2009 SH02 Sub-division of shares on 2 October 2009
03 Nov 2009 TM01 Termination of appointment of Md Directors Limited as a director
30 Oct 2009 CERTNM Company name changed continental shelf 480 LIMITED\certificate issued on 30/10/09
  • CONNOT ‐
23 Oct 2009 AP01 Appointment of David Bryan Todd as a director
23 Oct 2009 TM02 Termination of appointment of Md Secretaries Limited as a secretary
23 Oct 2009 TM01 Termination of appointment of Patrick Martin as a director
23 Oct 2009 AD01 Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 23 October 2009
21 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
18 Oct 2009 AP01 Appointment of Philip Cursley Toase as a director
18 Oct 2009 AP01 Appointment of Jonathan Simon Clough as a director
18 Oct 2009 AP01 Appointment of Stephen Taylor as a director
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
13 Aug 2009 NEWINC Incorporation