THREE THOUSAND AND NINE LIMITED
Status | ACTIVE |
Company No. | 07151416 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
19 NAILERS WAY,BELPER,DE56 0HT
Number: | 07324616 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 GIBCRACKS,BASILDON,SS14 1PE
Number: | 04456056 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BLYTHWOOD ROAD,PINNER,HA5 3QB
Number: | 03640445 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARGEDONE HOUSE,CANNOCK,WS11 1RW
Number: | 09708614 |
Status: | ACTIVE |
Category: | Private Limited Company |