Advanced company searchLink opens in new window

3LEYS LTD

Company number 09313764

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)
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
28 May 2020 PSC04 Change of details for Mrs Peggy Kambasha as a person with significant control on 4 June 2017
28 May 2020 SH01 Statement of capital following an allotment of shares on 4 June 2017
  • GBP 1
28 May 2020 PSC07 Cessation of Peggy Tsitsi Kambasha as a person with significant control on 4 March 2020
07 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
10 Jun 2018 AA Micro company accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 17 November 2017 with no updates
06 Jan 2018 PSC01 Notification of Peggy Tsitsi Kambasha as a person with significant control on 17 November 2017
06 Oct 2017 PSC07 Cessation of Albert Kambasha as a person with significant control on 1 October 2017
06 Oct 2017 TM01 Termination of appointment of Albert Kambasha as a director on 1 October 2017
24 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 3 Flycatcher Road Corby NN18 8RW to 73 Cambrian Lane Corby Northamptonshire NN18 8GR on 10 August 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 CH01 Director's details changed for Mrs Tsitsi Kambasha on 1 April 2016