- Company Overview for 3CPO LTD (15571971)
- Filing history for 3CPO LTD (15571971)
- People for 3CPO LTD (15571971)
- More for 3CPO LTD (15571971)
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) |
---|---|---|---|
25 Aug 2025 | CS01 | Confirmation statement made on 20 August 2025 with no updates | |
15 May 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
13 Mar 2025 | PSC04 | Change of details for Mrs Helen Gillian Whalley as a person with significant control on 13 March 2025 | |
13 Mar 2025 | CH01 | Director's details changed for Mr Adam Marc Koffler on 13 March 2025 | |
13 Mar 2025 | CH01 | Director's details changed for Mrs Helen Gillian Whalley on 13 March 2025 | |
13 Mar 2025 | PSC04 | Change of details for Mr Adam Marc Koffler as a person with significant control on 13 March 2025 | |
13 Mar 2025 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 109 Amersham Road Beaconsfield HP9 2EH on 13 March 2025 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
19 Mar 2024 | CH01 | Director's details changed for Mrs Helen Gillian Koffler on 19 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mrs Helen Gillian Koffler as a person with significant control on 18 March 2024 | |
17 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-17
|