DUNDEE HOLDCO 3 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 NewResolutions

View Document

20/06/2520 June 2025

View Document

19/06/2519 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-18

View Document

29/04/2529 April 2025 Registration of charge 056515780013, created on 2025-04-25

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

08/01/258 January 2025 Resolutions

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Resolutions

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr David John Egan as a director on 2024-07-04

View Document

10/06/2410 June 2024 Full accounts made up to 2022-12-31

View Document

26/04/2426 April 2024 Registration of charge 056515780012, created on 2024-04-23

View Document

24/04/2424 April 2024 Registration of charge 056515780011, created on 2024-04-23

View Document

18/04/2418 April 2024 Change of details for Dundee Pikco Limited as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Change of details for Dundee Pikco Limited as a person with significant control on 2024-03-15

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08

View Document

11/03/2411 March 2024 Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08

View Document

05/03/245 March 2024 Change of details for Dundee Pikco Limited as a person with significant control on 2023-09-18

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

20/09/2320 September 2023 Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20

View Document

01/08/231 August 2023 Termination of appointment of Simon David Martle as a director on 2023-08-01

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

17/11/2217 November 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

01/10/211 October 2021 Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29

View Document

30/09/2130 September 2021 Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Ian Molyneux as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Ian Molyneux as a director on 2021-09-28

View Document

23/07/2123 July 2021

View Document

22/07/2122 July 2021 Full accounts made up to 2019-12-31

View Document

22/07/2122 July 2021

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / DUNDEE PIKCO LIMITED / 11/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE OXNARD / 11/03/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HINKS

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 11/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOLYNEUX / 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM MILLENNIUM COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WH ENGLAND

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMOOT

View Document

28/01/1928 January 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS LISA MARIE OXNARD

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WH

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CURRSHO FROM 31/12/2018 TO 30/12/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

13/12/1713 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MADISON SMOOT / 18/10/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056515780006

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNDEE PIKCO LIMITED

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 21/11/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR IAN MOLYNEUX

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHURCH

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 30/06/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MADISON SMOOT / 30/06/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 30/06/2014

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

07/06/137 June 2013 STATEMENT BY DIRECTORS

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 30000.10

View Document

07/06/137 June 2013 SOLVENCY STATEMENT DATED 07/06/13

View Document

07/06/137 June 2013 SHARE PREMIUM ACCOUNT REDUCED TO 0 06/06/2013

View Document

08/05/138 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 30000.1

View Document

19/04/1319 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056515780003

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056515780005

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056515780004

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED DUNCAN HINKS

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD JACKSON

View Document

14/11/1114 November 2011 SECRETARY APPOINTED IAN MOLYNEUX

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANAND KRISHNAN

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ELLIS / 18/06/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED ANAND SUBRAMANIAM KRISHNAN

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR SAMEER AL ANSARI

View Document

13/01/1013 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 11/08/2009

View Document

20/05/0920 May 2009 SECTION 175 05/05/2009

View Document

08/05/098 May 2009 DIRECTOR APPOINTED WILLIAM MICHAEL ELLIS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR ERIC LEWIS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DAVID MADISON SMOOT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR SYLVAIN DENIS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBY DE73 8FF

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 £ NC 4000000/30000 04/05/06

View Document

26/05/0626 May 2006 S-DIV 04/05/06

View Document

26/05/0626 May 2006 MEMORANDUM OF ASSOCIATION

View Document

26/05/0626 May 2006 NC DEC ALREADY ADJUSTED 04/05/06

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 28-30 DERBY ROAD MELBOURNE DERBY DE73 1FE

View Document

26/05/0626 May 2006 SUB DIVIDED 04/05/06

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 APPOINT AUDITORS 12/02/06

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information