COMPANY 3 / METHOD LONDON LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-23 View Report
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type small. 2023-02-10 View Report
Persons with significant control. Change date: 2021-10-01. Psc name: C3 Uk Holdings Limited. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Change account reference date company previous shortened. 2022-01-19 View Report
Address. New address: 10 Norwich Street London EC4A 1BD. 2022-01-12 View Report
Address. Old address: Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL England. New address: 10 Norwich Street London EC4A 1BD. 2022-01-12 View Report
Accounts. Accounts type small. 2021-12-29 View Report
Persons with significant control. Psc name: C3 Uk Holdings Limited. Change date: 2019-11-06. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-10-04 View Report
Address. Old address: Deluxe House Unit 32,Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England. Change date: 2021-10-04. New address: 28 Chancery Lane London WC2A 1LB. 2021-10-04 View Report
Persons with significant control. Change date: 2021-09-22. Psc name: C3 Uk Holdings Limited. 2021-10-04 View Report
Officers. Change date: 2021-09-09. Officer name: Mr Konrad Stefan Sonnenfeld. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-10-01 View Report
Accounts. Accounts type small. 2021-06-30 View Report
Address. Old address: Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England. New address: Deluxe House, Unit 32 Segro Perivale Park, Horsenden Lane South, Perivale UB6 7RH. Change date: 2021-04-08. 2021-04-08 View Report
Address. New address: Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH. Change date: 2021-03-26. Old address: Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England. 2021-03-26 View Report
Officers. Officer name: Stefanie Liquori Digrigoli. Termination date: 2021-02-03. 2021-02-05 View Report
Officers. Officer name: Mr Konrad Stefan Sonnenfeld. Appointment date: 2021-02-03. 2021-02-05 View Report
Address. New address: Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH. Change date: 2021-01-29. Old address: Deluxe Limited Film House 142 Wardour Street London W1F 8DD England. 2021-01-29 View Report
Address. New address: Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL. 2020-12-24 View Report
Address. New address: Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL. 2020-12-24 View Report
Officers. Termination date: 2020-11-18. Officer name: Gary Grant Lyon. 2020-12-15 View Report
Persons with significant control. Psc name: Deluxe Creative Uk Limited. Change date: 2020-11-18. 2020-12-10 View Report
Accounts. Change account reference date company previous extended. 2020-12-09 View Report
Resolution. Description: Resolutions. 2020-12-03 View Report
Mortgage. Charge number: 031148000012. 2020-11-06 View Report
Mortgage. Charge number: 031148000011. 2020-11-06 View Report
Mortgage. Charge number: 031148000009. 2020-11-06 View Report
Mortgage. Charge number: 031148000008. 2020-11-06 View Report
Officers. Termination date: 2020-10-06. Officer name: John Eric Cummins. 2020-10-06 View Report
Officers. Appointment date: 2020-10-06. Officer name: Mr Gary Grant Lyon. 2020-10-06 View Report
Mortgage. Charge creation date: 2020-08-31. Charge number: 031148000012. 2020-09-15 View Report
Mortgage. Charge number: 031148000011. Charge creation date: 2020-09-04. 2020-09-14 View Report
Mortgage. Charge number: 031148000010. 2020-09-07 View Report
Confirmation statement. Statement with updates. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Mortgage. Charge creation date: 2020-01-06. Charge number: 031148000010. 2020-01-09 View Report
Mortgage. Charge number: 031148000007. 2020-01-07 View Report
Mortgage. Charge creation date: 2019-11-20. Charge number: 031148000007. 2019-11-22 View Report
Mortgage. Charge number: 031148000008. Charge creation date: 2019-11-20. 2019-11-22 View Report
Mortgage. Charge creation date: 2019-11-20. Charge number: 031148000009. 2019-11-22 View Report
Mortgage. Charge number: 031148000002. 2019-11-22 View Report
Mortgage. Charge number: 031148000004. 2019-11-22 View Report
Mortgage. Charge number: 031148000003. 2019-11-22 View Report
Mortgage. Charge number: 031148000006. 2019-11-22 View Report
Persons with significant control. Psc name: Deluxe Creative Uk Limited. Notification date: 2019-11-06. 2019-11-21 View Report
Persons with significant control. Withdrawal date: 2019-11-20. 2019-11-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-11-15 View Report