3M RESOURCING SUPPORT LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
01/05/251 May 2025 | Registered office address changed to PO Box 4385, 14704470 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-01 |
01/05/251 May 2025 | |
01/05/251 May 2025 | |
01/05/251 May 2025 | |
28/02/2528 February 2025 | Appointment of Mr Victor Olusegun Ayodele Ojofeitimi as a director on 2025-02-18 |
19/02/2519 February 2025 | Termination of appointment of Sana Khan as a director on 2025-02-18 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
18/02/2518 February 2025 | Notification of Hv Commercial Ltd as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Cessation of Sana Khan as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/09/236 September 2023 | Appointment of Ms Sana Khan as a director on 2023-09-06 |
06/09/236 September 2023 | Notification of Sana Khan as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Cessation of Yunus Ahmed Bapu as a person with significant control on 2023-09-06 |
23/06/2323 June 2023 | Certificate of change of name |
20/04/2320 April 2023 | Notification of Yunus Ahmed Bapu as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
20/04/2320 April 2023 | Registered office address changed from Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to Digitery Business Centre Vantage Court, Riverside Way Barrowford Nelson BB9 6BP on 2023-04-20 |
20/04/2320 April 2023 | Cessation of Waqas Hussain as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Termination of appointment of Waqas Hussain as a director on 2023-04-20 |
05/04/235 April 2023 | Registered office address changed from Bedford Heights Brickhill Drive Bedford MK41 7PH England to Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-04-05 |
29/03/2329 March 2023 | Notification of Waqas Hussain as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Appointment of Mr Waqas Hussain as a director on 2023-03-29 |
29/03/2329 March 2023 | Cessation of Jade Sasha Mitchell Williamson as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
29/03/2329 March 2023 | Termination of appointment of Jade Sasha Mitchell Williamson as a director on 2023-03-29 |
03/03/233 March 2023 | Incorporation |
More Company Information
Recently Viewed
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