3V CONSULTANTS LTD

Avon House 435 Stratford Road Avon House 435 Stratford Road, Solihull, B90 4AA, England
StatusACTIVE
Company No.07594802
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

3V CONSULTANTS LTD is an active private limited company with number 07594802. It was incorporated 13 years, 1 month, 29 days ago, on 06 April 2011. The company address is Avon House 435 Stratford Road Avon House 435 Stratford Road, Solihull, B90 4AA, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Pushpa Valli Yerukonda

Change date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Old address: 70 Middleton Road Shirley Solihull West Midlands B90 2JJ England

Change date: 2019-09-04

New address: Avon House 435 Stratford Road Shirley Solihull B90 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mrs Pushpa Valli Yerukonda

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Trivendranadh Bandaru

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

Change date: 2015-10-12

Old address: 12 st. Denis Road Birmingham B29 4LP

New address: 70 Middleton Road Shirley Solihull West Midlands B90 2JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-19

Old address: 57 Ivyfield Road Birmingham West Midlands B23 7HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pushpa Valli Yerukonda

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 15 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-15

Officer name: Trivendranadh Bandaru

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: 64 Ash Walk Sudbury Avenue Wembley Middlesex HA0 3QW England

Documents

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANT GARDE PRESS LTD

16 OLD DAIRY MEWS,LONDON,SW12 8EL

Number:08811255
Status:ACTIVE
Category:Private Limited Company

E.H.A. FOODS LTD

C/O TAXASSIST ACCOUNTANTS 2 MIDDLETON ROAD,OLDHAM,OL2 5PA

Number:10104331
Status:ACTIVE
Category:Private Limited Company

GROSVENOR MENGHINI FINANCIAL LTD

28 ROUNDSTONE STREET,TROWBRIDGE,BA14 8DE

Number:04557305
Status:ACTIVE
Category:Private Limited Company

LAURA PRENDIVILLE LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:09341664
Status:ACTIVE
Category:Private Limited Company

MINSTER CARE MANAGEMENT LIMITED

238 STATION ROAD,SURREY,KT15 2PS

Number:03676785
Status:ACTIVE
Category:Private Limited Company

NEEN HOUSE LIVERY LTD

STIRLING HOUSE CARRIERS FOLD,WOMBOURNE,WV5 9DJ

Number:11112899
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