- Company Overview for 3REE BROTHERS LTD (12788028)
- Filing history for 3REE BROTHERS LTD (12788028)
- People for 3REE BROTHERS LTD (12788028)
- More for 3REE BROTHERS LTD (12788028)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
20 Apr 2024 | PSC01 | Notification of Afzal Pervez as a person with significant control on 30 August 2023 | |
20 Apr 2024 | AP01 | Appointment of Mr Afzal Pervez as a director on 30 August 2023 | |
20 Apr 2024 | PSC07 | Cessation of Arshad Parvez as a person with significant control on 30 August 2023 | |
20 Apr 2024 | TM01 | Termination of appointment of Arshad Parvez as a director on 30 August 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
18 Dec 2022 | CH01 | Director's details changed for Mr Arshad Parvez on 8 July 2022 | |
18 Dec 2022 | PSC04 | Change of details for Mr Arshad Parvez as a person with significant control on 8 July 2022 | |
03 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
07 Feb 2022 | AP01 | Appointment of Mr Arshad Parvez as a director on 31 December 2021 | |
07 Feb 2022 | PSC01 | Notification of Arshad Parvez as a person with significant control on 31 December 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Afzal Pervez as a director on 31 December 2021 | |
07 Feb 2022 | PSC07 | Cessation of Afzal Pervez as a person with significant control on 31 December 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 60-62 Commercial Street Lower Ground Floor Batley WF17 5DS England to 2 Alfreds Way Batley WF17 5DR on 15 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Mar 2021 | AD01 | Registered office address changed from Spartan House 20 Carlisle Street Office 15 Sheffield S4 7LJ England to 60-62 Commercial Street Lower Ground Floor Batley WF17 5DS on 3 March 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Maghomed Ally as a director on 17 February 2021 | |
18 Feb 2021 | PSC04 | Change of details for Afzal Pervez as a person with significant control on 17 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Maghomed Ally as a person with significant control on 17 February 2021 | |
15 Sep 2020 | PSC04 | Change of details for Afzal Pervez as a person with significant control on 3 August 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Maghomed Ally as a person with significant control on 1 September 2020 |