Advanced company searchLink opens in new window

GOTHAM NEWCO 3 LIMITED

Company number 12288914

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)
06 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
05 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 PSC07 Cessation of Yum! Iii (Uk) Limited as a person with significant control on 25 January 2021
28 Jan 2021 PSC02 Notification of Hamptons Ph Ltd as a person with significant control on 25 January 2021
28 Jan 2021 TM01 Termination of appointment of Katherine Jane Mellor as a director on 25 January 2021
28 Jan 2021 TM01 Termination of appointment of Neil Amber Dev Manhas as a director on 25 January 2021
28 Jan 2021 AP01 Appointment of Mr Nadeem Iqbal as a director on 25 January 2021
28 Jan 2021 AD01 Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to 65 Compton Street London EC1V 0BN on 28 January 2021
02 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
11 Mar 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 1