- Company Overview for THREE DAY MILLIONAIRE LIMITED (11782866)
- Filing history for THREE DAY MILLIONAIRE LIMITED (11782866)
- People for THREE DAY MILLIONAIRE LIMITED (11782866)
- Charges for THREE DAY MILLIONAIRE LIMITED (11782866)
- More for THREE DAY MILLIONAIRE LIMITED (11782866)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
07 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Sep 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 30 June 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
23 Dec 2021 | MR01 | Registration of charge 117828660001, created on 22 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 215-221 215-221 Borough High Street London SE1 1JA England to 215-221 Borough High Street C/O Eam London London SE1 1JA on 22 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 41 41 Glendor Gardens London NW7 3JY England to 215-221 215-221 Borough High Street London SE1 1JA on 21 December 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 15 Poulton Avenue Sutton SM1 3PZ England to 41 41 Glendor Gardens London NW7 3JY on 29 November 2021 | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Aug 2021 | PSC02 | Notification of Shush Films Limited as a person with significant control on 28 May 2021 | |
31 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
16 Aug 2021 | AP01 | Appointment of Mr Giles Alderson as a director on 30 July 2021 | |
21 May 2021 | TM01 | Termination of appointment of Fiona Campbell as a director on 20 May 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Ms Fiona Campbell on 20 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Jack Edward Spring on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW United Kingdom to 15 Poulton Avenue Sutton SM1 3PZ on 20 October 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|