Advanced company searchLink opens in new window

THREE DAY MILLIONAIRE LIMITED

Company number 11782866

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)
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
  • GBP 2