THREE BIRDS UN LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

18/04/2418 April 2024 Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

View Document

18/04/2418 April 2024 Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Director's details changed for Mr Anand Sonam Ahuja on 2022-06-29

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANAND AHUJA

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MRS SONAM KAPOOR AHUJA

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONAM KAPOOR AHUJA

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR HARISH AHUJA / 17/04/2020

View Document

22/04/2022 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 2500

View Document

08/04/208 April 2020 COMPANY NAME CHANGED SHAHI EXPORTS UK LIMITED CERTIFICATE ISSUED ON 08/04/20

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED ANAND AHUJA

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANAND AHUJA

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU UNITED KINGDOM

View Document

18/04/1718 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information