Advanced company searchLink opens in new window

ONE TWO THREE SEND LIMITED

Company number 03736624

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)
17 Apr 2015 CC04 Statement of company's objects
07 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 432,000
03 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 March 2005
  • GBP 55,000
16 Sep 2014 AP01 Appointment of Mr Simon Wilding as a director on 9 August 2014
16 Sep 2014 AD01 Registered office address changed from 23 Kings Hill Avenue Kings Hill Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014
03 Sep 2014 TM02 Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014
03 Sep 2014 TM01 Termination of appointment of Alexander St John Webster as a director on 9 August 2014
03 Sep 2014 TM01 Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014
03 Sep 2014 TM01 Termination of appointment of Lance Richard Beare as a director on 9 August 2014
03 Sep 2014 TM01 Termination of appointment of Martin James Brennand as a director on 9 August 2014
03 Sep 2014 TM01 Termination of appointment of Susan Louise James as a director on 9 August 2014
03 Sep 2014 TM01 Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014
22 Aug 2014 AP03 Appointment of John Martin as a secretary on 9 August 2014
20 Aug 2014 AD01 Registered office address changed from First Floor 15 Young Street London W8 5EH to 23 Kings Hill Avenue Kings Hill Kent ME19 4UA on 20 August 2014
20 Aug 2014 AP01 Appointment of John Martin as a director on 9 August 2014
18 Aug 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AP01 Appointment of Alexander St John Webster as a director
16 Jun 2014 AP01 Appointment of Jeffrey Paul Woods as a director
16 Jun 2014 AP01 Appointment of Mr Lance Richard Beare as a director
03 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 432,000
31 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
20 Jun 2013 MR04 Satisfaction of charge 1 in full
20 Jun 2013 MR04 Satisfaction of charge 2 in full