3B IMPACT HOLDINGS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Rockmoss Limited as a person with significant control on 2021-09-16

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

21/03/2521 March 2025 Change of details for Rockmoss Limited as a person with significant control on 2024-03-17

View Document

03/09/243 September 2024 Cessation of Stephen Thomas Blakeley as a person with significant control on 2024-09-03

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Cessation of T4F Holding Aps as a person with significant control on 2024-03-17

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

17/03/2417 March 2024 Cessation of Christian Honoré as a person with significant control on 2024-03-17

View Document

17/03/2417 March 2024 Termination of appointment of Christian Honoré as a director on 2024-03-17

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Registered office address changed from Pegasus House, 463a Glossop Road Sheffield S10 2QD England to The Innovation Centre 217 Portobello Broomhall Sheffield S1 4DP on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from The Innovation Centre 217 Portobello Broomhall Sheffield S1 4DP England to The Innovation Centre 217 Portobello Broomhall Sheffield S1 4DP on 2023-12-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Resolutions

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN HONORÉ

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T4F HOLDING APS

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BLAKELEY / 23/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / ROCKMOSS LIMITED / 22/04/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR CHRISTIAN HONORÉ

View Document

01/04/201 April 2020 CURREXT FROM 31/01/2020 TO 30/06/2020

View Document

03/03/203 March 2020 COMPANY NAME CHANGED 3B ADVISORY LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BLAKELEY / 02/03/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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