- Company Overview for 3E GLOBAL LTD (09049429)
- Filing history for 3E GLOBAL LTD (09049429)
- People for 3E GLOBAL LTD (09049429)
- Charges for 3E GLOBAL LTD (09049429)
- More for 3E GLOBAL LTD (09049429)
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
|