PRIVAT 3 MONEY LTD

23 Hill Street, Mayfair, W1J 5LW, London, England
StatusACTIVE
Company No.11700691
CategoryPrivate Limited Company
Incorporated28 Nov 2018
Age5 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

PRIVAT 3 MONEY LTD is an active private limited company with number 11700691. It was incorporated 5 years, 6 months, 20 days ago, on 28 November 2018. The company address is 23 Hill Street, Mayfair, W1J 5LW, London, England.



Company Fillings

Resolution

Date: 22 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2024

Action Date: 14 May 2024

Category: Capital

Type: SH02

Date: 2024-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Reda Bedjaoui

Change date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Daniel Popov Gould

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Noyan Nihat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: 23 Hill Street Mayfair London W1J 5LW

Change date: 2023-08-21

Old address: 4th Floor 6 Princes Street London W1B 2LG England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Daniel Popov Gould

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jason Kelly

Termination date: 2023-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-22

Psc name: Mr Reda Bedjaoui

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noyan Nihat

Appointment date: 2020-10-02

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 04 May 2020

Category: Capital

Type: SH01

Capital : 500,000 GBP

Date: 2020-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-21

Officer name: More Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: 4th Floor, 6 Princes Street 4th Floor 6 Princes Street London W1B 2LG England

Change date: 2020-03-02

New address: 4th Floor 6 Princes Street London W1B 2LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: 4th Floor, 6 Princes Street 4th Floor 6 Princes Street London W1B 2LG

Old address: 65 Compton Street London EC1V 0BN England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 14 Nov 2019

Category: Capital

Type: SH01

Capital : 350,000 GBP

Date: 2019-11-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Nov 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-02

Officer name: More Corporate Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: the Island Service Provider Limited

Termination date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reda Bedjaoui

Change date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reda Bedjaoui

Change date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Reda Bedjaoui

Change date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: 51 Pinfold Street Suite 6 Birmingham B2 4AY United Kingdom

New address: 65 Compton Street London EC1V 0BN

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 14 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-14

Capital : 325,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mr Paul Jason Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orhan Koc

Termination date: 2019-04-18

Documents

View document PDF

Incorporation company

Date: 28 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 HAIR LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:10187877
Status:ACTIVE
Category:Private Limited Company

K D MORGAN LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08133676
Status:ACTIVE
Category:Private Limited Company

LUPIC SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11789813
Status:ACTIVE
Category:Private Limited Company

NOOLYN CARE LIMITED

275 WESTROW DRIVE,BARKING,IG11 9BU

Number:11786344
Status:ACTIVE
Category:Private Limited Company

P.K. AND I.F. COBLEY LIMITED

SOAR MILL DEPOT COVENTRY ROAD,LEICESTER,LE9 6QD

Number:02694624
Status:ACTIVE
Category:Private Limited Company

SUPPLY-CHAIN CONSULTING NETWORK LIMITED

ALEXANDER HOUSE,HARROGATE,HG3 1DP

Number:11601100
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