3P INNOVATION LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a medium company made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

02/01/252 January 2025 Director's details changed for Dr David Robert Seaward on 2025-01-02

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Particulars of variation of rights attached to shares

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Full accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

19/09/2319 September 2023 Cessation of Gary Paul Davie as a person with significant control on 2020-12-02

View Document

19/09/2319 September 2023 Cessation of Thomas William Bailey as a person with significant control on 2020-12-02

View Document

19/09/2319 September 2023 Cessation of David Robert Seaward as a person with significant control on 2020-12-02

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-07-31

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

08/02/228 February 2022 Notification of Gary Paul Davie as a person with significant control on 2020-12-02

View Document

08/02/228 February 2022 Notification of 3P Innovation Trustee Limited as a person with significant control on 2020-12-02

View Document

03/02/223 February 2022 Registration of charge 058874400006, created on 2022-01-28

View Document

03/02/223 February 2022 Registration of charge 058874400007, created on 2022-01-28

View Document

22/12/2122 December 2021 Director's details changed for Dr David Robert Seaward on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Thomas William Bailey as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Dr David Robert Seaward as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Thomas William Bailey on 2021-12-22

View Document

07/12/217 December 2021 Full accounts made up to 2021-07-31

View Document

13/07/2113 July 2021 Cancellation of shares. Statement of capital on 2021-06-25

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

13/05/1913 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1917 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1917 April 2019 CESSATION OF GEOFFREY WILLIAM VERNON AS A PSC

View Document

17/04/1917 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 14533.34

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VERNON

View Document

03/04/193 April 2019 ADOPT ARTICLES 02/08/2018

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1814 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1814 August 2018 19/06/18 STATEMENT OF CAPITAL GBP 18983.84

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 24/01/18 STATEMENT OF CAPITAL GBP 19133.34

View Document

26/03/1826 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDKINS

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY WILLIAM VERNON

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT SEAWARD

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM BAILEY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAHILL

View Document

04/12/174 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1716 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1716 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 23333.34

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058874400005

View Document

07/04/177 April 2017 15/03/17 STATEMENT OF CAPITAL GBP 23483.34

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058874400004

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/146 May 2014 SUB-DIVISION 28/04/14

View Document

06/05/146 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/138 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 21000

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MILLER CARTER / 26/07/2011

View Document

10/08/1110 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL EDKINS / 26/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MILLER CARTER / 26/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM BAILEY / 26/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY WILLIAM VERNON / 26/07/2010

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT SEAWARD / 26/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CAHILL / 26/07/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID CHRISTOPHER MILLER CARTER

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DR GEOFFREY WILLIAM VERNON

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DR MICHAEL EDKINS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DR DAVID ROBERT SEAWARD

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 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