ONE TWO THREE SEND LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Arif Babayev on 2024-10-15

View Document

06/11/246 November 2024 Satisfaction of charge 037366240007 in full

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Arif Babayev on 2023-03-10

View Document

16/11/2216 November 2022 Termination of appointment of John David Carr as a director on 2022-11-14

View Document

16/11/2216 November 2022 Appointment of Mr Arif Babayev as a director on 2022-11-14

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Change of details for Cr7 Services Ltd as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 2022-05-16

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

13/01/2213 January 2022 Satisfaction of charge 037366240005 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 037366240003 in full

View Document

16/12/2116 December 2021 Director's details changed for Mr John David Carr on 2021-12-03

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Termination of appointment of John Martin as a secretary on 2021-10-01

View Document

02/06/202 June 2020 SAIL ADDRESS CREATED

View Document

02/06/202 June 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/01/2030 January 2020 ADOPT ARTICLES 27/01/2020

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILDING

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR JOHN DAVID CARR

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037366240006

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037366240004

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILDING

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037366240006

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RUTLAND

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037366240005

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM NEW BARN ROBERTS FARM SMARDEN ASHFORD KENT TN27 8QJ

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR IAN RUTLAND

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR ADRIAN WILDING

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037366240004

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037366240003

View Document

17/04/1517 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/09/1426 September 2014 ADOPT ARTICLES 16/09/2014

View Document

17/09/1417 September 2014 31/03/05 STATEMENT OF CAPITAL GBP 55000

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR SIMON WILDING

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 23 KINGS HILL AVENUE KINGS HILL KENT ME19 4UA

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY JAMES DUDGEON

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ST JOHN WEBSTER

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUDGEON

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR LANCE BEARE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENNAND

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMES

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOODS

View Document

22/08/1422 August 2014 SECRETARY APPOINTED JOHN MARTIN

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED JOHN MARTIN

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR LANCE RICHARD BEARE

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED ALEXANDER ST JOHN WEBSTER

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED JEFFREY PAUL WOODS

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BRENNAND / 01/01/2010

View Document

06/04/106 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: C/O WARD DUDGEON & COMPANY 8/9 LAMBTON PLACE LONDON W11 2SH

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 £ NC 100000/500000 02/08

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 £ NC 10000/100000 06/04

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 01/01/00 AMEND

View Document

24/01/0024 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED MANAGEMENT KEYS LIMITED CERTIFICATE ISSUED ON 15/09/99

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information