Advanced company searchLink opens in new window

3M CAPITAL (UK) LTD

Company number 06580121

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)
20 Dec 2024 MR01 Registration of charge 065801210001, created on 16 December 2024
23 Nov 2024 AA Micro company accounts made up to 31 March 2024
04 Oct 2024 PSC03 Notification of Elizabeth Nana Ekua Mensah as a person with significant control on 4 October 2024
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
16 May 2024 TM01 Termination of appointment of Elymma Enyonam Mensah as a director on 15 May 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
09 Oct 2023 CH01 Director's details changed for Miss Elymma Enyonam Mensah on 1 October 2023
09 Oct 2023 CH01 Director's details changed for Mrs Elizabeth Nana Ekua Mensah on 1 October 2023
09 Oct 2023 CH01 Director's details changed for Mr Emmanuel Yao Mensah on 1 October 2023
09 Oct 2023 CH01 Director's details changed for Miss Elymma Enyonam Mensah on 1 October 2023
09 Oct 2023 CH01 Director's details changed for Mrs Elizabeth Nana Ekua Mensah on 1 October 2023
09 Sep 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
24 Sep 2022 AA Micro company accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from , Office Suites 1 & 2, 185 Angel Place, Fore Street, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 12 April 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 AD01 Registered office address changed from , Office Suites 1 & 2 185 Angel Place, Fore Street, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from , 185 Angel Place Office Suites 1 & 2, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from , 1st Floor Office Suite 2 5 Lumina Way, Enfield London, EN1 1FS, United Kingdom to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2 July 2020
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates