- Company Overview for 3CORE2 CERTIFICATION LTD (12004687)
- Filing history for 3CORE2 CERTIFICATION LTD (12004687)
- People for 3CORE2 CERTIFICATION LTD (12004687)
- More for 3CORE2 CERTIFICATION LTD (12004687)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
08 Apr 2024 | AP01 | Appointment of Mr James Heywood Williams as a director on 2 April 2024 | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
13 Jun 2023 | CH01 | Director's details changed for Mr Donn Alfred Steven Houldsworth on 13 June 2023 | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | MA | Memorandum and Articles of Association | |
29 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
15 Jul 2022 | MA | Memorandum and Articles of Association | |
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2022 | SH08 | Change of share class name or designation | |
13 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
11 Jul 2022 | PSC04 | Change of details for Mr Donn Alfred Steven Houldsworth as a person with significant control on 27 June 2022 | |
11 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
16 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 January 2022
|
|
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
11 Jun 2021 | CH01 | Director's details changed for Mr Donn Alfred Steven Houldsworth on 1 June 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
07 Feb 2020 | AD01 | Registered office address changed from 22 Montrose Avenue Stretford Manchester M32 9LN England to Marsland Chambers 1a Marsland Road Sale M33 3HP on 7 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Donn Alfred Steven Houldsworth on 5 February 2020 |