Advanced company searchLink opens in new window

3S CONVENIENCE STORE LTD

Company number 10127243

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Aug 2023 PSC04 Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 PSC07 Cessation of Shakila Devi Sundar as a person with significant control on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Shakila Devi Sundar as a director on 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC01 Notification of Shakila Devi Sundar as a person with significant control on 1 April 2022
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Jan 2023 PSC04 Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 9 January 2023
20 Jan 2023 CH01 Director's details changed for Mr Sunthar Lal Kailasanathan on 9 January 2023
20 Oct 2022 AD01 Registered office address changed from Unit 1 Radyr Court Shopping Precinct Cardiff CF5 2QF Wales to Unit 1 Radyr Court Shopping Precinct Danescourt Way Llandaff Cardiff CF5 2SF on 20 October 2022
07 Oct 2022 AD01 Registered office address changed from 95 John Street Abercwmboi Aberdare CF44 6BN Wales to Unit 1 Radyr Court Shopping Precinct Cardiff CF5 2QF on 7 October 2022
08 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Jun 2021 TM01 Termination of appointment of Mothilal Kailasanathan as a director on 23 June 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
04 Jun 2021 TM01 Termination of appointment of Nishanthi Priyanka Ambawaththage as a director on 4 June 2021
12 May 2021 CH01 Director's details changed for Mr Mothilal Kailasanathan on 12 May 2021
12 May 2021 AD01 Registered office address changed from 95 New Road East Portsmouth PO2 7RS England to 95 John Street Abercwmboi Aberdare CF44 6BN on 12 May 2021
01 Dec 2020 AP01 Appointment of Mrs Nishanthi Priyanka Ambawaththage as a director on 25 November 2020
26 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
13 Oct 2020 PSC01 Notification of Sunthar Lal Kailasanathan as a person with significant control on 13 October 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 PSC07 Cessation of Mothilal Kailasanathan as a person with significant control on 1 October 2020