Advanced company searchLink opens in new window

N3 RESULTS LIMITED

Company number 07848259

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)
23 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
10 Oct 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
21 Nov 2018 PSC04 Change of details for Jeffrey Laue as a person with significant control on 1 December 2017
20 Nov 2018 CH01 Director's details changed for Mr Jeffrey Laue on 1 December 2017
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
04 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Mr Jeffrey Laue on 1 July 2016
18 Oct 2016 AA Full accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
08 Dec 2015 TM02 Termination of appointment of Melissa Bucci Laue as a secretary on 29 October 2015
17 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
23 Dec 2014 CH01 Director's details changed for Mr Jeffrey Laue on 14 November 2014
23 Dec 2014 CH03 Secretary's details changed for Mrs Melissa Bucci Laue on 14 November 2014
05 Dec 2014 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Acre House 11/15 William Road London NW1 3ER on 5 December 2014
27 Jun 2014 CERTNM Company name changed N3, niche cubed, llc, uk LTD\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
15 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AA Accounts for a dormant company made up to 30 November 2012