Advanced company searchLink opens in new window

THREE BODY CAPITAL LIMITED

Company number 11642880

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)
26 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with updates
22 May 2024 AA Micro company accounts made up to 31 March 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
18 Oct 2023 CH01 Director's details changed for Mr Eugene San Yuen Lim on 31 May 2022
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
14 Nov 2022 AD01 Registered office address changed from 9 the Rose Walk Radlett WD7 7JS England to 30 Churchill Place London E14 5RE on 14 November 2022
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 TM01 Termination of appointment of David Ian Kemp as a director on 7 September 2022
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 9 August 2019
21 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2019
  • GBP 800
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
21 Dec 2021 PSC08 Notification of a person with significant control statement
21 Dec 2021 PSC07 Cessation of David Cunio as a person with significant control on 30 March 2021
10 Aug 2021 AD01 Registered office address changed from 5-6 Underhill Street London NW1 7HS England to 9 the Rose Walk Radlett WD7 7JS on 10 August 2021
12 May 2021 AP01 Appointment of Mr David Ian Kemp as a director on 12 May 2021
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
03 Oct 2019 PSC04 Change of details for Mr David Cunio as a person with significant control on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr David Cunio on 3 October 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
09 Aug 2019 CH01 Director's details changed for Mr San Yuen Eugene Lim on 9 August 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/04/2022.