3 G TELECOMMUNICATIONS LIMITED



Company Documents

DateDescription
02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
11/05/2211 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
01/08/201 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055829460002

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/10/1831 October 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRIS / 12/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRIS / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRIS / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRIS / 12/01/2018

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM KIRKFIELDS BUSINESS CENTRE KIRK LANE YEADON LEEDS LS19 7LX

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR IAIN ROSS SUTHERLAND

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/10/1516 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM CENTRAL HOUSE 47 ST. PAULS STREET LEEDS LS1 2TE

View Document

29/11/1329 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document



31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM TARNHOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP

View Document

07/02/137 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/137 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

23/07/1223 July 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

Analyse these accounts
21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRIS / 01/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN DEVINE

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM RIVERSIDE BUSINESS CENTRE RIVERSIDE ROAD LOWESTOFT SUFFOLK NR33 0TQ

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 31/10/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: ZENITH HOUSE HILTON FOLD LANE MIDDLETON MANCHESTER M24 2LE

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: WESTERN HOUSE 44 WESTERN ROAD FLIXTON MANCHESTER M41 6LF

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 30B MARKET PLACE RICHMOND NORTH YORKSHIRE DL10 4QG

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company