GET PROPERTIES 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Satisfaction of charge 098668320002 in full

View Document

18/05/2518 May 2025 Satisfaction of charge 098668320003 in full

View Document

07/05/257 May 2025 Registration of charge 098668320004, created on 2025-05-06

View Document

07/05/257 May 2025 Registration of charge 098668320005, created on 2025-05-06

View Document

06/05/256 May 2025 Notification of Uri Feiner as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Termination of appointment of Admon Amnon Cohen as a director on 2025-05-06

View Document

06/05/256 May 2025 Termination of appointment of Sami Barakas as a director on 2025-05-06

View Document

06/05/256 May 2025 Cessation of Triple Vvv 1 Ltd as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from 179 Regents Park Road London N3 3PB England to 36 Ravensdale Road London N16 6SH on 2025-05-06

View Document

06/05/256 May 2025 Appointment of Mr Uri Feiner as a director on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Director's details changed for Mr. Amnon Edmon Cohen on 2023-12-25

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Registration of charge 098668320003, created on 2022-03-25

View Document

30/03/2230 March 2022 Registration of charge 098668320002, created on 2022-03-25

View Document

29/03/2229 March 2022 Satisfaction of charge 098668320001 in full

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR. AMNON EDMON COHEN

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI BARAKAS / 01/03/2019

View Document

01/03/191 March 2019 CESSATION OF SAMI BARAKAS AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE VVV 1 LTD

View Document

07/01/197 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 88 CRAWFORD STREET LONDON W1H 2EJ ENGLAND

View Document

21/09/1821 September 2018 CESSATION OF JOSEPH KEMAL AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEMAL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI BARAKAS

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR SAMI BARAKAS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOSHE TSEMAH

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098668320001

View Document

11/11/1511 November 2015 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