Advanced company searchLink opens in new window

R 3 BUSINESS LTD

Company number 10400745

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 AD01 Registered office address changed from 40 Bank Street Level 18 London E14 5NR England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 28 July 2021
28 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with updates
28 Jul 2021 PSC02 Notification of Dhanin Ltd as a person with significant control on 27 July 2021
28 Jul 2021 PSC07 Cessation of Kavitha Mathivanan as a person with significant control on 28 July 2021
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 TM01 Termination of appointment of Kavitha Mathivanan as a director on 5 June 2020
05 Jun 2020 AP02 Appointment of Dhanin Ltd as a director on 25 May 2020
26 May 2020 AD01 Registered office address changed from 110 Nelson Road Rainham RM13 8AP United Kingdom to 40 Bank Street Level 18 London E14 5NR on 26 May 2020
26 Jan 2020 PSC01 Notification of Kavitha Mathivanan as a person with significant control on 3 January 2020
21 Jan 2020 PSC07 Cessation of Nagarajan Gomu as a person with significant control on 9 September 2019
28 Oct 2019 TM01 Termination of appointment of Nagarajan Gomu as a director on 28 October 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
25 Jul 2019 PSC07 Cessation of Rohith Antony Dsouza as a person with significant control on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mr Rohith Antony Dsouza as a person with significant control on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Rohith Antony Dsouza as a director on 21 July 2019
22 Jul 2019 AP01 Appointment of Mrs Kavitha Mathivanan as a director on 17 July 2019
21 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
21 Feb 2019 CH01 Director's details changed for Mr Nagarajan Gomu on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Rohith Antony Dsouza on 1 January 2019
21 Feb 2019 AD01 Registered office address changed from Door No 113 Nelson Road Rainham RM13 8AP United Kingdom to 110 Nelson Road Rainham RM13 8AP on 21 February 2019
22 Jan 2019 AD01 Registered office address changed from 508a High Road Ilford London IG1 1UE England to Door No 113 Nelson Road Rainham RM13 8AP on 22 January 2019
29 Sep 2018 CH01 Director's details changed for Mr Nagarajan Gomu on 29 September 2018