Advanced company searchLink opens in new window

THIRD PLACE CORE INVESTMENTS (UK) LIMITED

Company number 11737060

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)
21 May 2024 TM01 Termination of appointment of Lynda Asuquo Bassey as a director on 20 May 2024
21 May 2024 TM02 Termination of appointment of Lynda Asuquo Bassey as a secretary on 20 May 2024
21 May 2024 AD01 Registered office address changed from 38 De Beauvoir Crescent London N1 5SB England to 74 Lawford Road London N1 5BL on 21 May 2024
19 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
19 Jul 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
27 Sep 2021 AP01 Appointment of Mr Stanley Valentine O Reilly as a director on 23 September 2021
09 Jul 2021 AP03 Appointment of Miss Lynda Asuquo Bassey as a secretary on 9 July 2021
09 Jul 2021 TM02 Termination of appointment of Omar O'reilly as a secretary on 9 July 2021
09 Jul 2021 TM01 Termination of appointment of Omar O' Reilly as a director on 9 July 2021
08 Jul 2021 AP01 Appointment of Miss Lynda Asuquo Bassey as a director on 5 July 2021
21 May 2021 AA Micro company accounts made up to 31 December 2019
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
20 Apr 2021 TM01 Termination of appointment of Garry O Sullivan as a director on 20 April 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
07 Mar 2019 AP01 Appointment of Mr Garry O Sullivan as a director on 6 March 2019
26 Feb 2019 AP03 Appointment of Mr Omar O'reilly as a secretary on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Ronan Hughes as a director on 26 February 2019
26 Feb 2019 TM02 Termination of appointment of Ronan Hughes as a secretary on 26 February 2019