- Company Overview for 3 C'S CORPORATION LIMITED (04316562)
- Filing history for 3 C'S CORPORATION LIMITED (04316562)
- People for 3 C'S CORPORATION LIMITED (04316562)
- More for 3 C'S CORPORATION LIMITED (04316562)
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
|
|
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
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Jagdev Singh Sanghia on 2 September 2014 |