THREEPS INVESTMENTS LTD

92 Eastmoor Park, Harpenden, AL5 1BP, England
StatusACTIVE
Company No.04595260
CategoryPrivate Limited Company
Incorporated20 Nov 2002
Age21 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

THREEPS INVESTMENTS LTD is an active private limited company with number 04595260. It was incorporated 21 years, 5 months, 14 days ago, on 20 November 2002. The company address is 92 Eastmoor Park, Harpenden, AL5 1BP, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Andrew Mark Cowen

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Statement of companys objects

Date: 03 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher David Thomas

Notification date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Thomas

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

New address: 92 Eastmoor Park Harpenden AL5 1BP

Old address: C/O 92 Eastmoor Park 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Mark Cowen

Change date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2013

Action Date: 09 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-09

Officer name: Andrew Mark Cowen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Andrew Mark Cowen

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Old address: the Hame Oak Grange Road West Clandon Surrey GU4 7UD

Change date: 2012-06-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonya Cowen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2012

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2011

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sonya Carol Cowen

Change date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Mark Cowen

Change date: 2009-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 10 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 05/02/03 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBS COURIERS LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09823493
Status:ACTIVE
Category:Private Limited Company

BRANDSLEY LTD

14 LEE LANE,SHEFFIELD,S36 9LN

Number:06554054
Status:ACTIVE
Category:Private Limited Company

CARDS & GIFTS 4 U LIMITED

2 RIDGEWAY ROAD,SHEFFIELD,S12 2SS

Number:06758030
Status:ACTIVE
Category:Private Limited Company

DIGITAL MEDIA-UK LTD

61 SUNNY HAVEN PARK,LLANDRINDOD WELLS,LD1 5PU

Number:11618550
Status:ACTIVE
Category:Private Limited Company

SN1 BAR LIMITED

EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA

Number:03918986
Status:ACTIVE
Category:Private Limited Company

TG'S BLASTING & PAINTING LTD

HOUSE 42 ROSEBERRY ROAD,REDCAR,TS10 4EA

Number:11393216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source