THREE THOUSAND AND NINE LIMITED

35 Ballards Lane, London, N3 1XW
StatusACTIVE
Company No.07151416
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

THREE THOUSAND AND NINE LIMITED is an active private limited company with number 07151416. It was incorporated 14 years, 3 months, 27 days ago, on 09 February 2010. The company address is 35 Ballards Lane, London, N3 1XW.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Ms Abigail Claire Best

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Ms Abigail Claire Best

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Paula Fernandes

Change date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Abigail Claire Best

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Paula Fernandes

Change date: 2022-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-20

Officer name: Abigail Claire Best

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Paula Fernandes

Change date: 2022-02-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Maria Paula Fernandes

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Paula Fernandes

Change date: 2021-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abigail Claire Best

Change date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Abigail Claire Best

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Maria Paula Fernandes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 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: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 54 Rivington Street London EC2A 3QN England

Change date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: 3Rd Floor 54 Rivington Street London EC2A 3QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Paula Fernandes

Change date: 2012-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Old address: 47 Liddell Gardens London NW10 3QA England

Change date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-09

Officer name: Maria Paula Fernandes

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: 47 Liddall Gardens London NW10 3DA

Change date: 2011-04-14

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTONE (UK) QUANT LTD

G505 GRENFELL COURT,LONDON,E3 3TU

Number:09292642
Status:ACTIVE
Category:Private Limited Company

CLIFF HINCHLEY GARAGE DOORS LIMITED

15 CHURCH LANE,BURY ST. EDMUNDS,IP28 6BQ

Number:09481619
Status:ACTIVE
Category:Private Limited Company

GINGER IT LIMITED

19 NAILERS WAY,BELPER,DE56 0HT

Number:07324616
Status:ACTIVE
Category:Private Limited Company

GLORCROFT (HOLDINGS) LIMITED

10-12 GIBCRACKS,BASILDON,SS14 1PE

Number:04456056
Status:ACTIVE
Category:Private Limited Company

HAYLEYS LIMITED

12 BLYTHWOOD ROAD,PINNER,HA5 3QB

Number:03640445
Status:ACTIVE
Category:Private Limited Company

HRCH LTD

HARGEDONE HOUSE,CANNOCK,WS11 1RW

Number:09708614
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