THREE BIRDS UN LIMITED

17 Radley Mews, London, W8 6JP, United Kingdom
StatusACTIVE
Company No.10726403
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

THREE BIRDS UN LIMITED is an active private limited company with number 10726403. It was incorporated 7 years, 1 month, 18 days ago, on 13 April 2017. The company address is 17 Radley Mews, London, W8 6JP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2024

Category: Address

Type: AD03

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2024

Category: Address

Type: AD02

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anand Sonam Ahuja

Change date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anand Sonam Ahuja

Appointment date: 2021-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brittany Ann Somerville

Termination date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-21

Psc name: Harish Ahuja

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-21

Psc name: Mrs Sonam Kapoor Ahuja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

New address: 17 Radley Mews London W8 6JP

Change date: 2020-12-15

Old address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mrs Brittany Ann Somerville

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-17

Psc name: Mrs Sonam Kapoor Ahuja

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH01

Capital : 2,500 GBP

Date: 2020-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anand Ahuja

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mrs Sonam Kapoor Ahuja

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonam Kapoor Ahuja

Notification date: 2020-04-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harish Ahuja

Change date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Resolution

Date: 08 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Anand Ahuja

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Anand Ahuja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

New address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB

Old address: 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE LEAF PROPERTY MANAGEMENT LIMITED

42 TOLLHOUSE ROAD,BROMSGROVE,B60 3QL

Number:10321748
Status:ACTIVE
Category:Private Limited Company

GRASON MANAGEMENT UK LTD

1A 1A ORIENTAL ROAD,WOKING,GU22 7AH

Number:11417719
Status:ACTIVE
Category:Private Limited Company

INDIGOFERA DISTRIBUTION LIMITED

THE YARD,LONDON,EC2A 2BF

Number:06172140
Status:ACTIVE
Category:Private Limited Company

NATIONAL WOMENS REGISTER

23 VULCAN HOUSE,NORWICH,NR6 6AQ

Number:02053063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NESOI LTD

24 RIDINGFOLD LANE,MANCHESTER,M28 2HD

Number:07693327
Status:ACTIVE
Category:Private Limited Company

PRIMAL CONSULTING SERVICES LTD

8 RICHMOND CRESCENT,EPSOM,KT19 8JA

Number:07324224
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