Advanced company searchLink opens in new window

THREE SIBLINGS LTD.

Company number 08551256

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)
12 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
06 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
03 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Oct 2014 AD01 Registered office address changed from Flat 11 Aldbury Court St. Georges Street Northampton NN1 2TP to 218 Earlham Green Lane Norwich NR5 8RD on 3 October 2014
03 Oct 2014 CH01 Director's details changed for Miss Dauebi Ngembu on 11 August 2014
31 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
06 Aug 2013 CH01 Director's details changed for Mr Dauebi Ngembu on 31 May 2013