Advanced company searchLink opens in new window

3IC LTD

Company number 09295331

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
14 Nov 2022 PSC01 Notification of Jacqueline Frances Gillan as a person with significant control on 14 November 2022
14 Nov 2022 PSC04 Change of details for Mr Robert Mckenzie Gillan as a person with significant control on 14 November 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 4 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/01/21
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
09 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
08 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
17 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
16 Aug 2018 AD01 Registered office address changed from 12 Cygnet Drive Cygnet Drive Durrington Salisbury SP4 8LQ England to 12 Cygnet Drive Durrington Salisbury SP4 8LQ on 16 August 2018
22 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Dec 2016 CS01 04/11/16 Statement of Capital gbp 10
14 Dec 2016 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to 12 Cygnet Drive Cygnet Drive Durrington Salisbury SP4 8LQ on 14 December 2016
06 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Nov 2015 AP03 Appointment of Mrs Jacqueline Frances Gillan as a secretary on 1 April 2015