3R TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/10/2415 October 2024 Change of details for Mr Sunil Suri as a person with significant control on 2024-08-30

View Document

15/10/2415 October 2024 Cessation of Christopher David Scott Morgan-Giles as a person with significant control on 2024-08-30

View Document

15/10/2415 October 2024 Change of details for Miss Rachna Suri as a person with significant control on 2024-08-30

View Document

15/10/2415 October 2024 Cessation of David Hope as a person with significant control on 2024-08-30

View Document

30/04/2430 April 2024 Termination of appointment of Mark Chapman as a director on 2024-04-25

View Document

04/04/244 April 2024 Appointment of Mr Sunil Suri as a director on 2024-03-31

View Document

04/04/244 April 2024 Termination of appointment of Kailash Chander Suri as a director on 2024-03-31

View Document

29/02/2429 February 2024 Cessation of Naveen Suri as a person with significant control on 2020-09-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

29/02/2429 February 2024 Notification of David Hope as a person with significant control on 2020-09-01

View Document

29/02/2429 February 2024 Notification of Christopher David Scott Morgan-Giles as a person with significant control on 2020-09-01

View Document

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

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

21/11/2221 November 2022 Change of details for Mr Sunil Suri as a person with significant control on 2022-07-02

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

06/12/216 December 2021 Change of details for Mr Sunil Suri as a person with significant control on 2021-10-06

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

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

View Accounts

01/10/191 October 2019 SECRETARY APPOINTED MARK RICHARD ABRAM

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MARK RICHARD ABRAM

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MARK CHAPMAN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAVEEN SURI

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY SUMAN SURI

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN SURI / 02/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR NAVEEN SURI

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/03/1220 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information