BROADPOINT 3 LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Satisfaction of charge 098853650001 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT ADMINISTRATION LLP / 14/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR

View Document

01/05/181 May 2018 DIRECTOR APPOINTED JONATHAN RUSSELL PARR

View Document

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/05/1722 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 14/12/15 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1625 January 2016 ADOPT ARTICLES 07/01/2016

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098853650001

View Document

23/12/1523 December 2015 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR RICHARD PRINGLE PEAREY

View Document

14/12/1514 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 1

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER BARCLAY BROADBENT

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDS

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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