3VS UK LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/02/237 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/07/213 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050901630001

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM STANMORE HOUSE, THIRD FLOOR 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 SOLVENCY STATEMENT DATED 15/12/13

View Document

02/01/142 January 2014 REDUCE ISSUED CAPITAL 15/12/2013

View Document

02/01/142 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 100

View Document

02/01/142 January 2014 STATEMENT BY DIRECTORS

View Document



04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ SOMCHAND SHAH / 22/10/2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR NARESH SHAH

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY NARESH SHAH

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/05/0527 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 6 PARK LANE WEMBLEY MIDDLESEX HA9 7RP

View Document

15/09/0415 September 2004 SHARES AGREEMENT OTC

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 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