3G CONTRACT CLEANING LIMITED
Status | ACTIVE |
Company No. | 08541602 |
Category | Private Limited Company |
Incorporated | 23 May 2013 |
Age | 11 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
3G CONTRACT CLEANING LIMITED is an active private limited company with number 08541602. It was incorporated 11 years, 24 days ago, on 23 May 2013. The company address is 14a Cripps Avenue, Peacehaven, BN10 8AL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Old address: 125 Edith Avenue North Peacehaven East Sussex BN10 8EB England
New address: 14a Cripps Avenue Peacehaven BN10 8AL
Change date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
New address: 125 Edith Avenue North Peacehaven East Sussex BN10 8EB
Change date: 2020-05-12
Old address: 61 Capel Avenue Peacehaven East Sussex BN10 8HD England
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-24
Old address: 47 May Road Brighton East Sussex BN2 3ED England
New address: 61 Capel Avenue Peacehaven East Sussex BN10 8HD
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-03
Old address: 7 Park View Close Telscombe Cliffs Peacehaven BN10 7NF England
New address: 47 May Road Brighton East Sussex BN2 3ED
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
Old address: Suite 2 Victoria Chambers 170 - 174 South Coast Road Peacehaven East Sussex BN10 8JH England
Change date: 2018-07-30
New address: 7 Park View Close Telscombe Cliffs Peacehaven BN10 7NF
Documents
Change account reference date company current shortened
Date: 24 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mrs Sophie Grant
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: Suite 2 Victoria Chambers 170 - 174 South Coast Road Peacehaven East Sussex BN10 8JH
Change date: 2017-05-12
Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 08 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-07
Old address: 7 Park View Close Telscombe Cliffs Peacehaven East Sussex BN10 7NF
New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR
Documents
Some Companies
TURNERS FARM, CHAMBERS GREEN,KENT,TN27 0RH
Number: | 04797907 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODWILLS LEGAL SERVICES LIMITED
PREMIER HOUSE,BEDFORD,MK40 3HU
Number: | 08735403 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK POINT,CHESSINGTON,KT9 1RH
Number: | 02739808 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JOHN STREET,WILLENHALL,WV13 1PW
Number: | 10430752 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE QUICKBOOKS,LONDON,NW9 8TZ
Number: | 10906460 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE, 262 UXBRIDGE,MIDDLESEX,HA5 4HS
Number: | 06493816 |
Status: | ACTIVE |
Category: | Private Limited Company |