3M RESOURCING SUPPORT LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

28/02/2528 February 2025 Appointment of Mr Victor Olusegun Ayodele Ojofeitimi as a director on 2025-02-18

View Document

19/02/2519 February 2025 Termination of appointment of Sana Khan as a director on 2025-02-18

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

18/02/2518 February 2025 Notification of Hv Commercial Ltd as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Sana Khan as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Appointment of Ms Sana Khan as a director on 2023-09-06

View Document

06/09/236 September 2023 Notification of Sana Khan as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Cessation of Yunus Ahmed Bapu as a person with significant control on 2023-09-06

View Document

23/06/2323 June 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Notification of Yunus Ahmed Bapu as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

View Document

20/04/2320 April 2023 Cessation of Waqas Hussain as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Waqas Hussain as a director on 2023-04-20

View Document

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

View Document

29/03/2329 March 2023 Notification of Waqas Hussain as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of Mr Waqas Hussain as a director on 2023-03-29

View Document

29/03/2329 March 2023 Cessation of Jade Sasha Mitchell Williamson as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Termination of appointment of Jade Sasha Mitchell Williamson as a director on 2023-03-29

View Document

03/03/233 March 2023 Incorporation

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