Advanced company searchLink opens in new window

THREE BIRDS UN LIMITED

Company number 10726403

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)
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
18 Apr 2024 AD03 Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
18 Apr 2024 AD02 Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
19 Apr 2023 CH01 Director's details changed for Mr Anand Sonam Ahuja on 29 June 2022
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 AP01 Appointment of Mr Anand Sonam Ahuja as a director on 20 April 2021
21 Apr 2021 AA Accounts for a small company made up to 31 March 2020
15 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
06 Apr 2021 TM01 Termination of appointment of Brittany Ann Somerville as a director on 4 January 2021
02 Feb 2021 PSC07 Cessation of Harish Ahuja as a person with significant control on 21 January 2021
02 Feb 2021 PSC04 Change of details for Mrs Sonam Kapoor Ahuja as a person with significant control on 21 January 2021
15 Dec 2020 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 17 Radley Mews London W8 6JP on 15 December 2020
30 Jun 2020 AP01 Appointment of Mrs Brittany Ann Somerville as a director on 17 April 2020
30 Jun 2020 PSC04 Change of details for Mrs Sonam Kapoor Ahuja as a person with significant control on 17 April 2020
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 2,500
22 Apr 2020 TM01 Termination of appointment of Anand Ahuja as a director on 17 April 2020
22 Apr 2020 AP01 Appointment of Mrs Sonam Kapoor Ahuja as a director on 17 April 2020
22 Apr 2020 PSC01 Notification of Sonam Kapoor Ahuja as a person with significant control on 17 April 2020
22 Apr 2020 PSC04 Change of details for Mr Harish Ahuja as a person with significant control on 17 April 2020
22 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
08 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01