Advanced company searchLink opens in new window

THREEDEEMEE LIMITED

Company number 09909792

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 Apr 2019 CONNOT Change of name notice
04 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
14 Jan 2019 TM01 Termination of appointment of Klerq Ivs as a director on 9 January 2019
14 Jan 2019 TM01 Termination of appointment of Pætur Mortensen as a director on 9 January 2019
19 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 01/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from C/O Servcorp Level 30 122 Leadenhall Street Leadenhall Building London EC3V 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 March 2018
21 Feb 2018 TM01 Termination of appointment of Keith Louis Douglas Brims as a director on 9 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
25 Jul 2017 AP02 Appointment of Klerq Ivs as a director on 24 July 2017
25 Jul 2017 AP01 Appointment of Mr Pætur Mortensen as a director on 24 July 2017
25 Apr 2017 AP01 Appointment of Mr Michael Eric John Mannering as a director on 25 April 2017
25 Apr 2017 AP01 Appointment of Mr Keith Louis Douglas Brims as a director on 25 April 2017
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
23 Oct 2016 CH01 Director's details changed for Cherlie Watson on 19 October 2016
23 Oct 2016 CH01 Director's details changed for Victor Watson on 19 October 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
09 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-09
  • GBP 1