3B CONSULTANCY AND ACCOUNTANCY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/11/242 November 2024 Micro company accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-16 with updates

View Document

13/03/2413 March 2024 Registered office address changed from 6 Renwick Park West West Runton Cromer NR27 9LX England to Office 419 321-323 High Road Chadwell Heath Essex RM6 6AX on 2024-03-13

View Document

26/02/2426 February 2024 Registered office address changed from Office 419 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to 6 Renwick Park West West Runton Cromer NR27 9LX on 2024-02-26

View Document

02/02/242 February 2024 Change of details for Glenda Jane Smithson as a person with significant control on 2024-01-01

View Document

02/02/242 February 2024 Director's details changed for Glenda Jane Smithson on 2024-01-29

View Document

02/02/242 February 2024 Director's details changed for Mr Kevin John Smithson on 2024-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / GLENDA JANE SMITHSON / 01/05/2020

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SMITHSON / 01/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA JANE SMITHSON / 01/05/2020

View Document

20/05/2020 May 2020 01/12/19 STATEMENT OF CAPITAL GBP 100

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR KEVIN JOHN SMITHSON

View Document

04/03/204 March 2020 COMPANY NAME CHANGED GET INSPIRED (MARBELLA) LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PARKER

View Document

03/03/203 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/03/203 March 2020 CESSATION OF KATHLEEN PARKER AS A PSC

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information