Advanced company searchLink opens in new window

3HORIZONS LTD

Company number 14169050

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)
20 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with no updates
30 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division of shares 23/05/2024
30 May 2024 SH02 Sub-division of shares on 23 May 2024
18 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Mar 2024 AP01 Appointment of Mr Nicholas Stylianakis as a director on 14 March 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 TM01 Termination of appointment of Enrico Scopa as a director on 13 February 2024
15 Feb 2024 PSC07 Cessation of Sola & F. Enterprises Ltd as a person with significant control on 29 August 2023
15 Feb 2024 PSC07 Cessation of Miele Investments Ltd as a person with significant control on 29 August 2023
13 Feb 2024 PSC05 Change of details for Sia - Strategy in Action Limited as a person with significant control on 13 February 2024
24 Jan 2024 AD01 Registered office address changed from The Mill Pury Hill Business Park Towcester Northampton NN12 7LS United Kingdom to The Maple Building 39/51 Highgate Road London NW5 1RT on 24 January 2024
23 Jan 2024 PSC05 Change of details for 3H Partners Ltd as a person with significant control on 19 January 2024
13 Sep 2023 CERTNM Company name changed strategyinaction.io LIMITED\certificate issued on 13/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
12 Sep 2023 PSC02 Notification of 3H Partners Ltd as a person with significant control on 29 August 2023
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 1,057.5
06 Feb 2023 AP01 Appointment of Mr Giovanni Borioli Scarso as a director on 2 February 2023
03 Feb 2023 AP01 Appointment of Mr Enrico Scopa as a director on 2 February 2023
02 Feb 2023 PSC02 Notification of Miele Investments Ltd as a person with significant control on 2 February 2023
02 Feb 2023 PSC07 Cessation of Davide Sola as a person with significant control on 2 February 2023
02 Feb 2023 PSC02 Notification of Sola & F. Enterprises Ltd as a person with significant control on 2 February 2023
02 Feb 2023 CERTNM Company name changed 3HORIZONS technologies LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
01 Feb 2023 CERTNM Company name changed free style business LIMITED\certificate issued on 01/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-30
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to The Mill Pury Hill Business Park Towcester Northampton NN12 7LS on 30 January 2023