Advanced company searchLink opens in new window

STHREE IP LIMITED

Company number 03682824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/19
04 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
04 Jun 2019 AA Full accounts made up to 30 November 2018
27 Feb 2019 TM01 Termination of appointment of Lance Fisher as a director on 18 September 2018
03 Sep 2018 AA Full accounts made up to 30 November 2017
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from 8th Floor, City Place,55 Basinghall Street, London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Sthree Plc as a person with significant control on 6 April 2016
04 May 2017 AA Full accounts made up to 30 November 2016
23 Aug 2016 AD01 Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place,55 Basinghall Street, London EC2V 5DX on 23 August 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
22 Apr 2016 AA Full accounts made up to 30 November 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
26 May 2015 AA Full accounts made up to 30 November 2014
27 Oct 2014 CH02 Director's details changed for Cavendish Directors Limited on 27 October 2014
27 Oct 2014 CH04 Secretary's details changed for Cavendish Directors Limited on 27 October 2014
27 Oct 2014 AD01 Registered office address changed from 5Th Floor Gps House 215-227 Great Portland Street London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014
14 Oct 2014 CH01 Director's details changed for Sarah Anderson on 13 October 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
04 Apr 2014 AA Full accounts made up to 1 December 2013
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
05 Dec 2013 CH01 Director's details changed for Sarah Anderson on 2 December 2013
03 Dec 2013 AP01 Appointment of Lance Fisher as a director
04 Jun 2013 AA Full accounts made up to 25 November 2012