- Company Overview for 3C TECHNOLOGY LTD. (02604836)
- Filing history for 3C TECHNOLOGY LTD. (02604836)
- People for 3C TECHNOLOGY LTD. (02604836)
- Charges for 3C TECHNOLOGY LTD. (02604836)
- More for 3C TECHNOLOGY LTD. (02604836)
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) |
---|---|---|---|
29 Apr 2024 | AA01 | Previous accounting period shortened from 18 January 2024 to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 18 January 2023 | |
20 Dec 2023 | MR01 | Registration of charge 026048360006, created on 15 December 2023 | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 18 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
31 Jan 2023 | PSC07 | Cessation of Simon De'ath as a person with significant control on 18 January 2023 | |
31 Jan 2023 | PSC02 | Notification of Bdr Group Holdings Limited as a person with significant control on 19 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Ginette Anne Scott-De'ath as a director on 18 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Simon Philip De'ath as a director on 18 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Mr Malek Rahimi as a director on 19 January 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from Network House Hawkins Road Colchester Essex CO2 8LA to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 31 January 2023 | |
17 Jan 2023 | MR04 | Satisfaction of charge 026048360005 in full | |
17 Jan 2023 | MR04 | Satisfaction of charge 026048360004 in full | |
17 Jan 2023 | MR04 | Satisfaction of charge 3 in full | |
17 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
25 Aug 2021 | TM02 | Termination of appointment of Darren Michael Smith as a secretary on 17 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Darren Michael Smith as a director on 17 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |