- Company Overview for 3CG HOLDINGS LIMITED (10443468)
- Filing history for 3CG HOLDINGS LIMITED (10443468)
- People for 3CG HOLDINGS LIMITED (10443468)
- Charges for 3CG HOLDINGS LIMITED (10443468)
- More for 3CG HOLDINGS LIMITED (10443468)
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) |
---|---|---|---|
16 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
16 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
16 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
16 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
22 Dec 2023 | PSC05 | Change of details for Psr Equities Limited as a person with significant control on 21 December 2023 | |
22 Dec 2023 | PSC07 | Cessation of Sip Consult Limited as a person with significant control on 21 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Sven Ingo Peter as a director on 21 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
15 Nov 2023 | CH01 | Director's details changed for Mr Paresh Shantilal Raja on 30 March 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
17 Nov 2022 | PSC05 | Change of details for Psr Equities Limited as a person with significant control on 7 October 2022 | |
17 Nov 2022 | PSC05 | Change of details for Sip Consult Limited as a person with significant control on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
31 Oct 2018 | PSC07 | Cessation of Paresh Shantilal Raja as a person with significant control on 27 November 2017 | |
31 Oct 2018 | PSC07 | Cessation of Sven Ingo Peter as a person with significant control on 27 November 2017 | |
31 Oct 2018 | PSC02 | Notification of Psr Equities Limited as a person with significant control on 25 October 2016 |