- Company Overview for 3M CAPITAL (UK) LTD (06580121)
- Filing history for 3M CAPITAL (UK) LTD (06580121)
- People for 3M CAPITAL (UK) LTD (06580121)
- More for 3M CAPITAL (UK) LTD (06580121)
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 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
09 Oct 2023 | CH01 | Director's details changed for Miss Elymma Enyonam Mensah on 1 October 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mrs Elizabeth Nana Ekua Mensah on 1 October 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mr Emmanuel Yao Mensah on 1 October 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Miss Elymma Enyonam Mensah on 1 October 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mrs Elizabeth Nana Ekua Mensah on 1 October 2023 | |
09 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
24 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from , Office Suites 1 & 2, 185 Angel Place, Fore Street, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 12 April 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from , Office Suites 1 & 2 185 Angel Place, Fore Street, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from , 185 Angel Place Office Suites 1 & 2, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from , 1st Floor Office Suite 2 5 Lumina Way, Enfield London, EN1 1FS, United Kingdom to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2 July 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
20 Apr 2018 | AD01 | Registered office address changed from , 23 Yorkshire Gardens, London, Greater London, N18 2LD to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 20 April 2018 | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Oct 2017 | AP01 | Appointment of Miss Elymma Enyonam Mensah as a director on 20 October 2017 |