THREE BIRDS UN LIMITED
Status | ACTIVE |
Company No. | 10726403 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
APPLE LEAF PROPERTY MANAGEMENT LIMITED
42 TOLLHOUSE ROAD,BROMSGROVE,B60 3QL
Number: | 10321748 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 VULCAN HOUSE,NORWICH,NR6 6AQ
Number: | 02053063 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |