- Company Overview for 3OU HOLDINGS LIMITED (14013731)
- Filing history for 3OU HOLDINGS LIMITED (14013731)
- People for 3OU HOLDINGS LIMITED (14013731)
- More for 3OU HOLDINGS LIMITED (14013731)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
04 Aug 2023 | AD01 | Registered office address changed from 2B Spence Mills Mill Lane Bramley Leeds LS13 3HE England to 2 Cliffe Park Way Bruntcliffe Road Morley Leeds LS27 0RY on 4 August 2023 | |
24 Sep 2022 | CH01 | Director's details changed for Mr Christopher James Tate on 24 September 2022 | |
24 Sep 2022 | CH01 | Director's details changed for Mr Leigh Farr on 24 September 2022 | |
24 Sep 2022 | PSC04 | Change of details for Mr Christopher James Tate as a person with significant control on 24 September 2022 | |
24 Sep 2022 | PSC04 | Change of details for Mr Leigh Farr as a person with significant control on 24 September 2022 | |
24 Sep 2022 | PSC04 | Change of details for Mr Philip James Riddeal as a person with significant control on 17 June 2022 | |
23 Aug 2022 | SH08 | Change of share class name or designation | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 Aug 2022 | SH02 | Sub-division of shares on 6 August 2022 | |
19 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | MA | Memorandum and Articles of Association | |
15 Aug 2022 | AD01 | Registered office address changed from 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE England to 2B Spence Mills Mill Lane Bramley Leeds LS13 3HE on 15 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
21 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 17 June 2022
|
|
21 Jun 2022 | PSC01 | Notification of Philip James Riddeal as a person with significant control on 17 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Philip James Riddeal as a director on 17 June 2022 | |
30 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-30
|