- Company Overview for 3 REASONS LIMITED (08948615)
- Filing history for 3 REASONS LIMITED (08948615)
- People for 3 REASONS LIMITED (08948615)
- More for 3 REASONS LIMITED (08948615)
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) |
---|---|---|---|
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Julian Mark Dickens on 1 January 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Ms Jennifer Christine Danczak on 1 January 2016 | |
06 Apr 2016 | CH03 | Secretary's details changed for Ms Jennifer Christine Danczak on 1 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to Mill Bank Place Pluckley Ashford Kent TN27 0SL on 17 September 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
02 Jan 2015 | CERTNM |
Company name changed 4 reasons LIMITED\certificate issued on 02/01/15
|
|
02 Jan 2015 | CONNOT | Change of name notice | |
11 Dec 2014 | AP03 | Appointment of Ms Jennifer Christine Danczak as a secretary on 1 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Ms Jennifer Christine Danczak as a director on 1 December 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|