Advanced company searchLink opens in new window

VT VENTURES THREE LIMITED

Company number 11470831

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)
06 Dec 2024 AP01 Appointment of Mr Dominik Ceavash Karimi as a director on 6 December 2024
06 Dec 2024 TM01 Termination of appointment of Mohammad Karimi as a director on 6 December 2024
20 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 19 February 2024
13 Sep 2024 AP01 Appointment of Mr Mohammad Karimi as a director on 19 February 2024
13 Sep 2024 PSC01 Notification of Mohammad Karimi as a person with significant control on 19 February 2024
13 Sep 2024 PSC07 Cessation of Joanne Lisa Smart-Gant as a person with significant control on 19 February 2024
13 Sep 2024 TM01 Termination of appointment of Joanne Lisa Smart-Gant as a director on 19 February 2024
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Mar 2024 MR04 Satisfaction of charge 114708310001 in full
19 Feb 2024 PSC01 Notification of Joanne Smart-Gant as a person with significant control on 19 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/09/2024.
19 Feb 2024 AP01 Appointment of Mrs Joanne Lisa Smart-Gant as a director on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Ali Reza Golesorkhi as a director on 19 February 2024
19 Feb 2024 PSC07 Cessation of Ali Reza Golesorkhi as a person with significant control on 19 February 2024
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
02 Dec 2021 TM01 Termination of appointment of Jane Elizabeth Bastain as a director on 8 September 2021
10 Sep 2021 AD01 Registered office address changed from 68 Thornhill Road Middlestown Wakefield WF4 4RU United Kingdom to 79 Old Bank Road Mirfield WF14 0HY on 10 September 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Mar 2021 PSC07 Cessation of Jane Elizabeth Bastain as a person with significant control on 10 March 2021
24 Mar 2021 TM01 Termination of appointment of Anthony Bastain as a director on 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates