Advanced company searchLink opens in new window

3C ENVIRONMENTAL TECHNOLOGY LTD

Company number 01485809

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)
25 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 9 September 2021
25 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 17 September 2019
18 Mar 2024 PSC07 Cessation of Rock Compliance Limited as a person with significant control on 21 September 2018
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
06 Mar 2023 MR01 Registration of charge 014858090004, created on 6 March 2023
28 Feb 2023 AD01 Registered office address changed from Rock Compliance Limited Pure Offices Nottingham Sherwood Business Park Lake View Drive Nottingham NG15 0DT England to Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 28 February 2023
21 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
17 Jan 2023 AD01 Registered office address changed from 3C House Reading Road Yateley Hampshire GU46 7UH to Rock Compliance Limited Pure Offices Nottingham Sherwood Business Park Lake View Drive Nottingham NG15 0DT on 17 January 2023
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
04 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
04 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
04 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
04 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
29 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/directors authority 16/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
22 Dec 2021 MR04 Satisfaction of charge 014858090002 in full
21 Dec 2021 MR01 Registration of charge 014858090003, created on 17 December 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/03/2024.
09 Sep 2021 PSC02 Notification of Rock Compliance Holdings Limited as a person with significant control on 24 September 2018
22 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
22 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
22 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
22 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
25 Jan 2021 TM01 Termination of appointment of David Weston as a director on 18 January 2021