Advanced company searchLink opens in new window

THREE14 LTD

Company number 05951209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
12 Apr 2016 AA Full accounts made up to 31 March 2015
17 Feb 2016 TM01 Termination of appointment of Maxim Devin Crewe as a director on 15 February 2016
27 Jan 2016 TM01 Termination of appointment of Benoit Francois Joseph Sackebandt as a director on 15 January 2016
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
12 Feb 2015 MR01 Registration of charge 059512090005, created on 12 February 2015
05 Jan 2015 TM02 Termination of appointment of Benoit Francois Joseph Sackebandt as a secretary on 5 January 2015
05 Jan 2015 AP03 Appointment of Miss Christina Ngan as a secretary on 5 January 2015
02 Jan 2015 AA Full accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
29 Sep 2014 AD01 Registered office address changed from Unit 1C 1D Phoenix Brewery 13 Bramley Road London W10 6SP to Unit 1C and 1D, Phoenix Brewery 13 Bramley Road London W10 6SZ on 29 September 2014
20 Nov 2013 AP01 Appointment of Mr Benoit Francois Joseph Sackebandt as a director
20 Nov 2013 AP03 Appointment of Benoit Francois Joseph Sackebandt as a secretary
20 Nov 2013 TM02 Termination of appointment of Marlies Spiekman as a secretary
20 Nov 2013 TM01 Termination of appointment of Marlies Spiekman as a director
11 Nov 2013 AA Accounts for a small company made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
16 Jul 2013 AP01 Appointment of Mr Maxim Devin Crewe as a director
24 Apr 2013 MR01 Registration of charge 059512090004
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
17 Sep 2012 AP01 Appointment of Bonnie Manveen Takhar as a director
17 Sep 2012 AP01 Appointment of Marlies Marrieke Elisabeth Spiekman as a director
17 Sep 2012 AP03 Appointment of Marlies Marrieke Elisabeth Spiekman as a secretary