Advanced company searchLink opens in new window

3@38 LTD.

Company number 05867249

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)
22 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
19 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
16 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
23 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
21 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
28 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
22 May 2016 AD01 Registered office address changed from 38 Glenfield Road Leicester Leicestershire LE3 6AQ to C/O Charlotte Long 144 Glenfield Frith Drive Glenfield Leicester LE3 8PT on 22 May 2016
22 May 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
12 Nov 2015 CH01 Director's details changed for Esther Simpson on 12 November 2015
12 Nov 2015 AD02 Register inspection address has been changed to C/O Charlotte Long 144 Glenfield Frith Drive Glenfield Leicester LE3 8PT
27 Sep 2015 CH03 Secretary's details changed for Mrs Charlotte Long on 27 September 2015
31 Jul 2015 CH01 Director's details changed for Esther Simpson on 1 June 2015
31 Jul 2015 AP03 Appointment of Mrs Charlotte Long as a secretary on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Paul Simon Long as a director on 31 July 2015