3K SOLUTIONS LIMITED - BRADFORD


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-09-06 View Report
Gazette. Gazette notice compulsory. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Address. Change date: 2020-10-22. Old address: Trust House New Augustus Street Bradford BD1 5LL England. New address: 14 Shearbridge Road Bradford BD7 1NP. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Capital. Second filing capital allotment shares. 2017-07-04 View Report
Address. Old address: 14 Shearbridge Road Bradford BD7 1NX England. Change date: 2017-06-20. New address: Trust House New Augustus Street Bradford BD1 5LL. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Mortgage. Charge number: 2. 2017-06-13 View Report
Mortgage. Charge number: 1. 2017-06-13 View Report
Capital. Capital allotment shares. 2017-05-29 View Report
Confirmation statement. Statement with updates. 2017-05-29 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Address. New address: 14 Shearbridge Road Bradford BD7 1NX. Old address: Albion House 64 Vicar Lane Bradford Bradford West Yorkshire BD1 5AH. Change date: 2016-09-29. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2013-10-18 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-07-27 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type total exemption small. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Officers. Officer name: Mr Abid Khan. Change date: 2010-04-24. 2011-05-20 View Report
Officers. Officer name: Mr Abid Khan. 2010-04-26 View Report
Officers. Officer name: Yomtov Jacobs. 2010-04-23 View Report
Incorporation. Incorporation company. 2010-04-23 View Report