- Company Overview for 3PM VENTURES LTD (10648863)
- Filing history for 3PM VENTURES LTD (10648863)
- People for 3PM VENTURES LTD (10648863)
- More for 3PM VENTURES LTD (10648863)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Apr 2020 | CH01 | Director's details changed for Mrs Nuala Concepta Mote on 20 April 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Timothy John Mote on 20 April 2020 | |
21 Apr 2020 | PSC04 | Change of details for Mr Timothy John Mote as a person with significant control on 20 April 2020 | |
21 Apr 2020 | PSC04 | Change of details for Mrs Nuala Concepta Mote as a person with significant control on 20 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Iburg Cock Lane Bradfield Southend Reading RG7 6HN England to Pyefleet Cock Lane Bradfield Southend Reading RG7 6HN on 21 April 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mrs Nuala Concepta Mote as a person with significant control on 23 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Timothy John Mote on 23 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Timothy John Mote as a person with significant control on 23 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mrs Nuala Concepta Mote on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Timothy John Mote on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mrs Nuala Concepta Mote on 23 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 47 Matlock Road 47 Matlock Road, Caversham Reading Berkshire RG4 7BP England to Iburg Cock Lane Bradfield Southend Reading RG7 6HN on 24 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mrs Nuala Concepta Mote as a person with significant control on 23 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
02 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Mar 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 August 2018 |