(CERTNM) Company name changed 3R startups LIMITEDcertificate issued on 30/10/23
filed on: 30th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2023/10/04
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/09/01.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/01.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/09/01 - the day director's appointment was terminated
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/01.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 8th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/02/03
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/04
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 18th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/26
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083505040002, created on 2020/06/29
filed on: 29th, June 2020
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates 2019/12/01
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2019/10/28 - the day secretary's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/10/28 - the day director's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/28
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/27 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/27 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/05/01
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/27 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2019/02/27. New Address: Unit 12 Swanwick Marina Swanwick Southampton SO31 1ZL. Previous address: Unit 17 Universal Marina Crableck Lane Sarisbury Green Southampton SO31 7ZN England
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/15.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/01
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2017/12/23
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083505040001, created on 2017/08/07
filed on: 7th, August 2017
| mortgage
|
Free Download
(21 pages)
|
(TM01) 2016/07/31 - the day director's appointment was terminated
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/15
filed on: 15th, February 2017
| resolution
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2016/11/24878.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, February 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/07/07 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/04
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/05/27. New Address: Unit 17 Universal Marina Crableck Lane Sarisbury Green Southampton SO31 7ZN. Previous address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/24.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/08 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on 2016/01/22
capital
|
|
(TM02) 2015/09/28 - the day secretary's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/03/01 - the day director's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/09/28
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/08 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on 2015/01/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/01/08 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2013/05/13 from 1 Yorkdale Warsash Southampton S031 9Ld England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/01/31.
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/08.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/03.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2013
| incorporation
|
Free Download
(9 pages)
|