Advanced company searchLink opens in new window

3 23 ASSOCIATES LTD

Company number 12136359

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)
08 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
31 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
11 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
08 Mar 2022 AD01 Registered office address changed from Unit 20 I2 Enterprise Centre, Albion Row Newcastle upon Tyne NE6 1LQ United Kingdom to 13 South Parade Whitley Bay NE26 2RE on 8 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 May 2021
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
23 Aug 2019 AP01 Appointment of Mr Alaric Hammond as a director on 23 August 2019
23 Aug 2019 AP01 Appointment of Mr Simon Bonnin as a director on 23 August 2019
23 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
02 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-02
  • GBP 12