- Company Overview for 3S CONVENIENCE STORE LTD (10127243)
- Filing history for 3S CONVENIENCE STORE LTD (10127243)
- People for 3S CONVENIENCE STORE LTD (10127243)
- More for 3S CONVENIENCE STORE LTD (10127243)
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) |
---|---|---|---|
26 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
24 Dec 2024 | PSC04 | Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 24 September 2024 | |
24 Dec 2024 | CH01 | Director's details changed for Mr Sunthar Lal Kailasanathan on 24 September 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Unit 1 Radyr Court Shopping Precinct Danescourt Way Llandaff Cardiff CF5 2SF Wales to 95 John Street Abercwmboi Aberdare CF44 6BN on 20 August 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Aug 2023 | PSC04 | Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2023 | PSC07 | Cessation of Shakila Devi Sundar as a person with significant control on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Shakila Devi Sundar as a director on 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
13 Feb 2023 | PSC01 | Notification of Shakila Devi Sundar as a person with significant control on 1 April 2022 | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Jan 2023 | PSC04 | Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 9 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Sunthar Lal Kailasanathan on 9 January 2023 | |
20 Oct 2022 | AD01 | Registered office address changed from Unit 1 Radyr Court Shopping Precinct Cardiff CF5 2QF Wales to Unit 1 Radyr Court Shopping Precinct Danescourt Way Llandaff Cardiff CF5 2SF on 20 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 95 John Street Abercwmboi Aberdare CF44 6BN Wales to Unit 1 Radyr Court Shopping Precinct Cardiff CF5 2QF on 7 October 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Mothilal Kailasanathan as a director on 23 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
04 Jun 2021 | TM01 | Termination of appointment of Nishanthi Priyanka Ambawaththage as a director on 4 June 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Mothilal Kailasanathan on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from 95 New Road East Portsmouth PO2 7RS England to 95 John Street Abercwmboi Aberdare CF44 6BN on 12 May 2021 |