Advanced company searchLink opens in new window

3134 UK LIMITED

Company number 12249759

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2023 TM01 Termination of appointment of Zizi Colasco as a director on 1 January 2023
29 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
29 Oct 2023 AP01 Appointment of Mr Timey Benjamin Sebatigita as a director on 1 January 2023
29 Oct 2023 PSC07 Cessation of Zizi Colasco as a person with significant control on 1 January 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
15 Apr 2023 PSC01 Notification of Sante Pierval as a person with significant control on 1 November 2020
11 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 October 2021
13 Oct 2021 AD01 Registered office address changed from 32a Walton Street London SW3 1RE to 142 International House Cromwell Road London SW7 4EF on 13 October 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
11 Dec 2020 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with updates
03 Nov 2020 PSC07 Cessation of Zizi Colasco as a person with significant control on 11 January 2020
03 Nov 2020 PSC01 Notification of Zizi Colasco as a person with significant control on 10 January 2020
03 Nov 2020 PSC01 Notification of Zizi Colasco as a person with significant control on 10 January 2020
02 Nov 2020 TM01 Termination of appointment of Mohamed Hussian Saleh Al-Anazi as a director on 10 January 2020
02 Nov 2020 AP01 Appointment of Mr Zizi Colasco as a director on 10 January 2020
02 Nov 2020 PSC07 Cessation of Mohamed Hussian Saleh Al-Anazi as a person with significant control on 10 January 2020
23 Jul 2020 AD01 Registered office address changed from 34 Walton Street London SW3 1RE to 32a Walton Street London SW3 1RE on 23 July 2020
23 Jun 2020 AD01 Registered office address changed from 324 Walton Street London SW3 1RE England to 34 Walton Street London SW3 1RE on 23 June 2020
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted