THIRTY THREE THIRTY THREE LTD

The Old Post Office The Old Post Office, Halesworth, IP19 9AP, Suffolk, England
StatusACTIVE
Company No.08785837
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

THIRTY THREE THIRTY THREE LTD is an active private limited company with number 08785837. It was incorporated 10 years, 5 months, 25 days ago, on 21 November 2013. The company address is The Old Post Office The Old Post Office, Halesworth, IP19 9AP, Suffolk, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: 4 Bergen House Carew Street London SE5 9ED England

New address: The Old Post Office Walpole Halesworth Suffolk IP19 9AP

Change date: 2022-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-22

Psc name: Christopher William Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Christopher William Vaughan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: 4 Bergen House Carew Street London SE5 9ED

Old address: The Old Post Office Walpole Halesworth Suffolk IP19 9AP England

Change date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Nathan David Comer

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher William Vaughan

Cessation date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Christopher William Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Nathan David Comer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: 2 Church Cottages Chediston Halesworth Suffolk IP19 0AU

New address: The Old Post Office Walpole Halesworth Suffolk IP19 9AP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-19

Officer name: Mr Chris William Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Morell Maison

Documents

View document PDF

Termination director company

Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morell Maison

Termination date: 2017-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Horner

Termination date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mr Chris William Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-19

Officer name: Mr Gareth Horner

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Custance

Termination date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hammond

Termination date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Morell Maison

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moringa live LTD\certificate issued on 16/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

New address: 2 Church Cottages Chediston Halesworth Suffolk IP19 0AU

Old address: 56 Elderfield Road London London E5 0LF

Change date: 2014-11-24

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Custance

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-13

Officer name: Mr Chris William Vaughan

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM DATA LTD

21 OLD SQUARE,WARWICK,CV34 4RU

Number:07843355
Status:LIQUIDATION
Category:Private Limited Company

IKERRIN LIMITED

TUDOR CARAVAN PARK SHEPHERDS PATCH,GLOUCESTER,GL2 7BP

Number:08539556
Status:ACTIVE
Category:Private Limited Company

IMPERIAL MANCHESTER LIMITED

MOORHEY STREET GARAGE LEICESTER STREET,OLDHAM,OL4 1BA

Number:08049691
Status:ACTIVE
Category:Private Limited Company

KEBE ENGINEERING SERVICES LIMITED

4 PILKINGTON ROAD,MANCHESTER,M9 7BX

Number:11701909
Status:ACTIVE
Category:Private Limited Company

MAUNDER WATCH CO LTD

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:09680276
Status:ACTIVE
Category:Private Limited Company

RWC (2004) LIMITED

THE OLD STATION YARD WING ROAD,OAKHAM,LE15 8SZ

Number:04765444
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