3SB CONVERSIONS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-03-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Registered office address changed from 25 Roosevelt Avenue Chatham ME5 0HS England to 10 Ironside Close Chatham ME5 0EL on 2024-02-15

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 25 Roosevelt Avenue Chatham ME5 0HS on 2023-06-26

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-03-31

View Document

19/05/2319 May 2023 Administrative restoration application

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Director's details changed for Steven Bradley on 2022-11-09

View Document

04/10/224 October 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR ALAN JAMES MITCHELL

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BRADLEY

View Document

30/04/2130 April 2021 CESSATION OF CHANELLE BILLIGHAM AS A PSC

View Document

30/04/2130 April 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

01/02/211 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information