3MF CONSTRUCTION AND ELECTRICAL COMPANY LTD

Top Flat, 142 Sulgrave Road, London, W6 7PU, England
StatusACTIVE
Company No.08490638
CategoryPrivate Limited Company
Incorporated16 Apr 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

3MF CONSTRUCTION AND ELECTRICAL COMPANY LTD is an active private limited company with number 08490638. It was incorporated 11 years, 1 month, 8 days ago, on 16 April 2013. The company address is Top Flat, 142 Sulgrave Road, London, W6 7PU, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 19 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 18 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fereidoun Tahmasebi

Change date: 2021-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: Top Flat, 142 Sulgrave Road London W6 7PU

Old address: 49 Effra Road Unit 38 Eurolink Business Centre London SW2 1BZ England

Change date: 2021-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr Fereidoun Thmasebi

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Fereidoun Thmasebi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 02 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 08 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

New address: 49 Effra Road Unit 38 Eurolink Business Centre London SW2 1BZ

Old address: 221 Screen Works 22 Highbury Grove London N5 2ER

Change date: 2016-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

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: 11 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fereidoun Thmasebi

Change date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 221 Screen Works 22 Highbury Grove Islington London England

Change date: 2015-03-09

New address: 221 Screen Works 22 Highbury Grove London N5 2ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 221 Screen Works 22 Highbury Grove Islington London

Change date: 2014-11-05

Old address: C/O Eritrius and Co 258 Belsize Road London NW6 4BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE CONCERN GILLINGHAM

THE ADMIRAL'S OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:03796120
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ATM SERVICES (SW) LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:07068995
Status:ACTIVE
Category:Private Limited Company

BLENKIN BUILDING LTD

HEDGEROWS CARNON CRESCENT,TRURO,TR3 6HL

Number:09039619
Status:ACTIVE
Category:Private Limited Company

LOUISE FAYE HAIRDRESSING LTD

ORCHARD HOUSE TIGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE

Number:07862540
Status:ACTIVE
Category:Private Limited Company
Number:02983995
Status:ACTIVE
Category:Public Limited Company

SPIRITUALISTS' NATIONAL UNION(THE)

REDWOODS,STANSTED,CM24 8UD

Number:00071661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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