3MIL LIMITED

80 Coombe Road, New Malden, KT3 4QS, England
StatusACTIVE
Company No.06444120
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

3MIL LIMITED is an active private limited company with number 06444120. It was incorporated 16 years, 6 months, 10 days ago, on 04 December 2007. The company address is 80 Coombe Road, New Malden, KT3 4QS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 16 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: 4 st Mark's Place, Wimbledon, London St. Mark's Place London Wimbledon SW19 7nd England

New address: 80 Coombe Road New Malden KT3 4QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Lowe

Cessation date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lowe

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lorna Jane Galvin

Change date: 2018-02-09

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Ms Lorna Jane Galvin

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lorna Jane Galvin

Change date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 26 Beulah Road Wimbledon London SW19 3SB

Change date: 2017-08-08

New address: 4 st Mark's Place, Wimbledon, London St. Mark's Place London Wimbledon SW19 7nd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: 26 Beulah Road Wimbledon London SW19 3SB

Old address: Basement Studio 39 Felsham Road London SW15 1AZ

Change date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-04

Officer name: Ian Lowe

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Howard Spencer

Change date: 2012-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorna Jane Galvin

Change date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stephenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-15

Officer name: Matthew Howard Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: 11 Evesham Road, Cookhill Alcester Warks B49 5LL

Change date: 2009-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed matthew howard spencer

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed lorna jane galvin

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ian lowe

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john stephenson

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pamela stephenson

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 04 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLEY ASSOCIATES LTD

84 HIGH STREET,LONDON,NW10 4SJ

Number:06889823
Status:ACTIVE
Category:Private Limited Company

CC RECRUITMENT LIMITED

OLD WALLS,YARMOUTH,PO41 0QJ

Number:09975274
Status:ACTIVE
Category:Private Limited Company

EZE CARE LIMITED

THE INNOVATION CENTRE MILLENNIUM ROAD,SKIPTON,BD23 2TZ

Number:09146166
Status:ACTIVE
Category:Private Limited Company

NABCON LIMITED

5 SCARFF WAY,NORTHAMPTON,NN6 7DG

Number:06084313
Status:ACTIVE
Category:Private Limited Company

QUALITY STEEL STOCK LIMITED

CHESTERTON WAY,ROTHERHAM,S65 1SU

Number:06308169
Status:ACTIVE
Category:Private Limited Company

TAILORMADE ALTERNATIVE INVESTMENTS LIMITED

UNIT 7 OLYMPIC PARK,WARRINGTON,WA2 0YL

Number:07370453
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