Advanced company searchLink opens in new window

THREE CROWNS CLEANING SERVICES LIMITED

Company number 05705325

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)
04 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
09 Jan 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
03 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 200
24 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Nov 2021 AP01 Appointment of Ms Michelle Kathleen Peache as a director on 24 November 2021
30 Nov 2021 AP01 Appointment of Mr Dean William Peache as a director on 24 November 2021
30 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
14 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
27 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
10 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of shares 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 CC01 Notice of Restriction on the Company's Articles
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100.00
10 Jun 2019 CH03 Secretary's details changed for Michelle Kathleen Peache on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Mark Peache on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 171-173 Gray's Inn Road London WC1X 8UE on 10 June 2019
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates