- Company Overview for 3 KEGS LIMITED (11667949)
- Filing history for 3 KEGS LIMITED (11667949)
- People for 3 KEGS LIMITED (11667949)
- More for 3 KEGS LIMITED (11667949)
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
|