THREE FOUR TWO LIMITED

342 Upper Richmond Road West 342 Upper Richmond Road West, London, SW14 7JR
StatusACTIVE
Company No.06099847
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

THREE FOUR TWO LIMITED is an active private limited company with number 06099847. It was incorporated 17 years, 2 months, 16 days ago, on 13 February 2007. The company address is 342 Upper Richmond Road West 342 Upper Richmond Road West, London, SW14 7JR.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-12

Officer name: Dr Luca Andriani

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Veronica Mary Wates

Appointment date: 2022-06-26

Documents

View document PDF

Change person director company

Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Mwangi

Termination date: 2021-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Rulande Rutgers

Change date: 2021-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Petra Rutgers

Appointment date: 2021-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-08

Psc name: Mark Mwangi

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-18

Psc name: Doctor Rulande Rutgers

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-01

Officer name: Charlotte Louise Heath

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Charlotte Louise Heath

Appointment date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Boyd

Termination date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-02

Psc name: Martin John Boyd

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Rulande Rutgers

Appointment date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Oct 2017

Category: Address

Type: AD02

New address: 342 Upper Richmond Road West London SW14 7JR

Old address: C/O Hartswood Property Management Ltd 10 Bedford Corner the Avenue London W4 1LZ England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Mwangi

Appointment date: 2016-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stella Elizabeth Hockley

Termination date: 2016-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stella Elizabeth Hockley

Appointment date: 2015-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-04

Officer name: Jeremy Alan Charles Tennant

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Change sail address company with old address

Date: 08 Nov 2013

Category: Address

Type: AD02

Old address: 342 Upper Richmond Road West East Sheen London SW14 7JR United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 08 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Boyd

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Alan Charles Tennant

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ray

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Tucker Ray

Change date: 2009-10-27

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Cranswick

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change sail address company

Date: 28 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUCHEMAR PRODUCTIONS LTD

17 WOODSTOCK ROAD,LONDON,E17 4BH

Number:11389731
Status:ACTIVE
Category:Private Limited Company

HATFIELDSLONDON LTD

162 ANYARDS ROAD,COBHAM,KT11 2LH

Number:10610098
Status:ACTIVE
Category:Private Limited Company

KKE PROPERTY LIMITED

LINK HOUSE,WALLINGTON,SM6 9DY

Number:11908709
Status:ACTIVE
Category:Private Limited Company

PERFECT TREE LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11935566
Status:ACTIVE
Category:Private Limited Company

S K DATA SERVICES LIMITED

33 NEW WOKINGHAM ROAD,CROWTHORNE,RG45 6JG

Number:06600053
Status:ACTIVE
Category:Private Limited Company

TODD STREET CARAVAN PARK LIMITED

15 FERNHILL CARAVAN SITE,BURY,BL9 5BE

Number:09840906
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