2MTS 3 LTD

Company Documents

DateDescription
12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ANWAR SHEIKH

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 3 MONTPELIER AVENUE BEXLEY DA5 3AP ENGLAND

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESHKUMAR PATEL

View Document

08/04/198 April 2019 CESSATION OF HITESH PATEL AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR HITESH PATEL

View Document

03/05/183 May 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 15 GLENVILLE MEWS LONDON SW18 4NJ

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/05/177 May 2017 DIRECTOR APPOINTED MR HITESH PATEL

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MR RAJESHKUMAR PATEL

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR KRUPAL PATEL

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR KRUPAL PATEL

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAJRAJ SHARMA

View Document

30/04/1630 April 2016 DIRECTOR APPOINTED MR KRUPAL PATEL

View Document

19/02/1619 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 224 TYLECROFT ROAD LONDON SW16 4TQ

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GAJRAJ SHARMA

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA GLINSKA

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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