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)
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
17 Apr 2012 AA Full accounts made up to 27 November 2011
25 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
04 Oct 2011 CH04 Secretary's details changed for Cavendish Directors Limited on 9 June 2010
04 Oct 2011 CH02 Director's details changed for Cavendish Directors Limited on 9 June 2010
20 Apr 2011 AA Full accounts made up to 28 November 2010
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from 5Th Floor 215, Great Portland Street London W1W 5PN United Kingdom on 23 June 2010
15 Jun 2010 AD01 Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010
12 May 2010 AP04 Appointment of Cavendish Directors Limited as a secretary
12 May 2010 TM02 Termination of appointment of Cavendish Services Limited as a secretary
19 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2009 AA Accounts for a dormant company made up to 30 November 2008
12 Feb 2009 363a Return made up to 14/11/08; full list of members
19 Aug 2008 AA Accounts for a dormant company made up to 30 November 2007
17 Apr 2008 288c Director's change of particulars / sarah anderson / 04/03/2008
16 Apr 2008 288a Director appointed sarah anderson
15 Apr 2008 288b Appointment terminated director andrik fuellberg
12 Feb 2008 288a New director appointed
05 Feb 2008 288b Director resigned
15 Jan 2008 363a Return made up to 14/12/07; full list of members
15 Jan 2008 288b Director resigned
01 Oct 2007 CERTNM Company name changed exectech LIMITED\certificate issued on 01/10/07