Advanced company searchLink opens in new window

3 C'S CORPORATION LIMITED

Company number 04316562

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)
15 Feb 2024 AA Unaudited abridged accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
20 Feb 2023 AA Unaudited abridged accounts made up to 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
13 Apr 2022 AA Unaudited abridged accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
28 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 TM01 Termination of appointment of Jagdev Singh Sanghia as a director on 26 October 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 30 November 2019
06 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 30 November 2018
16 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 November 2017
11 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
07 Sep 2016 AD01 Registered office address changed from 22 Appledown Way Littleover Derby DE23 3YU to 11 Pennycress Close Littleover Derby DE23 3WS on 7 September 2016
08 Jan 2016 AA Total exemption full accounts made up to 30 November 2015
11 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
01 Jun 2015 AP01 Appointment of Ms Amarya Sanghia as a director on 1 June 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
03 Sep 2014 CH01 Director's details changed for Mr Jagdev Singh Sanghia on 2 September 2014