Advanced company searchLink opens in new window

3E GLOBAL LTD

Company number 09049429

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)
23 Aug 2024 AA Total exemption full accounts made up to 30 June 2023
11 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
10 Jul 2023 TM01 Termination of appointment of Christine Dilks as a director on 10 July 2023
10 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jul 2022 TM01 Termination of appointment of Frederick Alexander Finan as a director on 27 July 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Sep 2021 AD01 Registered office address changed from Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ to 69a Southgate Sleaford Lincolnshire NG34 7TA on 2 September 2021
30 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Nov 2018 MR01 Registration of charge 090494290001, created on 7 November 2018
20 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Feb 2018 TM01 Termination of appointment of Christopher Evangelou as a director on 13 February 2018
10 Aug 2017 TM01 Termination of appointment of Hannah Arlette Cherry Hayward as a director on 31 July 2017
10 Aug 2017 TM01 Termination of appointment of Andrew Michael Henton as a director on 31 July 2017
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Jun 2017 PSC01 Notification of Daniel Dilks as a person with significant control on 21 June 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25