3G CONTRACT CLEANING LIMITED

14a Cripps Avenue, Peacehaven, BN10 8AL, England
StatusACTIVE
Company No.08541602
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORDHAM'S LIMITED

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

HARRO FOODS LIMITED

OAK POINT,CHESSINGTON,KT9 1RH

Number:02739808
Status:ACTIVE
Category:Private Limited Company

MELIOR ROOMS LTD

6 JOHN STREET,WILLENHALL,WV13 1PW

Number:10430752
Status:ACTIVE
Category:Private Limited Company

SIMION P CONSTRUCT LTD

JUBILEE HOUSE QUICKBOOKS,LONDON,NW9 8TZ

Number:10906460
Status:ACTIVE
Category:Private Limited Company

THE UPHOLSTERER LTD

AVONDALE HOUSE, 262 UXBRIDGE,MIDDLESEX,HA5 4HS

Number:06493816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source