Advanced company searchLink opens in new window

3 KEGS LIMITED

Company number 11667949

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)
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
14 May 2024 AA Micro company accounts made up to 30 November 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Sep 2022 TM01 Termination of appointment of Terence Frank O'sullivan as a director on 1 September 2022
27 Jan 2022 AP01 Appointment of Mr Terence Frank O'sullivan as a director on 26 January 2022
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
04 May 2021 TM01 Termination of appointment of Charlotte Sarah Labbett as a director on 28 April 2021
26 Apr 2021 AA Accounts for a dormant company made up to 30 November 2020
11 Dec 2020 AP01 Appointment of Mrs Charlotte Sarah Labbett as a director on 9 December 2020
11 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
11 Dec 2020 PSC01 Notification of Chloe Jamie O'sullivan as a person with significant control on 1 May 2020
11 Dec 2020 TM01 Termination of appointment of Terence Frank O'sullivan as a director on 1 May 2020
11 Dec 2020 PSC07 Cessation of Quillrise Limited as a person with significant control on 1 May 2020
11 Dec 2020 TM01 Termination of appointment of Linda O'sullivan as a director on 1 May 2020
11 Dec 2020 AP01 Appointment of Miss Chloe Jamie O'sullivan as a director on 1 May 2020
03 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
06 Nov 2019 CH01 Director's details changed for Mr Terence Frank O'sullivan on 3 October 2019
06 Nov 2019 CH01 Director's details changed for Mrs Linda O'sullivan on 3 October 2019
06 Nov 2019 PSC05 Change of details for Quillrise Limited as a person with significant control on 3 October 2019
19 Sep 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 19 September 2019
08 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-08
  • GBP 100