Advanced company searchLink opens in new window

DT NEWCO 3 LIMITED

Company number 12588159

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)
27 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 SH10 Particulars of variation of rights attached to shares
23 Nov 2024 SH08 Change of share class name or designation
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 2,000
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 2,000
14 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 PSC04 Change of details for Michael James Taylor as a person with significant control on 31 October 2023
31 Oct 2023 CH01 Director's details changed for Mr Michael James Taylor on 31 October 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 0.99
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 1.00
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 PSC07 Cessation of Paul Richard Bennett as a person with significant control on 20 July 2020
29 Jul 2020 PSC01 Notification of Michael James Taylor as a person with significant control on 20 July 2020
29 Jul 2020 PSC01 Notification of Christopher John Taylor as a person with significant control on 20 July 2020
06 May 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
06 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-06
  • GBP .01