About

Registered Number: 08198795
Date of Incorporation: 03/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 35 New Broad Street, London, EC2M 1NH

 

Established in 2012, 3cs Corporate Solicitors Ltd have registered office in London. This company has 9 directors listed as Li, Haiwei, Mcalister, Keith, Miles, Thomas Edward, Mitomi, Hiroko, Nitta, Rin, Green, Philip John, Nakada, Koichiro, Northfield, Melvyn John, Tadco Directors Limited at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Haiwei 14 December 2016 - 1
MCALISTER, Keith 01 September 2020 - 1
MILES, Thomas Edward 06 November 2012 - 1
MITOMI, Hiroko 01 September 2014 - 1
NITTA, Rin 04 January 2017 - 1
GREEN, Philip John 03 September 2012 31 August 2014 1
NAKADA, Koichiro 01 June 2016 29 May 2017 1
NORTHFIELD, Melvyn John 14 April 2016 28 February 2018 1
TADCO DIRECTORS LIMITED 03 September 2012 03 September 2012 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC05 - N/A 17 September 2020
AP01 - Appointment of director 16 September 2020
AD01 - Change of registered office address 25 August 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 10 March 2020
RESOLUTIONS - N/A 27 February 2020
CONNOT - N/A 27 February 2020
AA - Annual Accounts 20 February 2020
AP01 - Appointment of director 23 January 2020
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 14 December 2016
CS01 - N/A 09 September 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 03 March 2016
CERTNM - Change of name certificate 28 January 2016
NM06 - Request to seek comments of government department or other specified body on change of name 28 January 2016
CONNOT - N/A 28 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 05 September 2013
AA01 - Change of accounting reference date 05 September 2013
AA - Annual Accounts 06 August 2013
AA01 - Change of accounting reference date 06 August 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA01 - Change of accounting reference date 11 September 2012
NEWINC - New incorporation documents 03 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.