Advanced company searchLink opens in new window

3 W ASSOCIATES (UK) LTD

Company number 10249162

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)
21 Mar 2024 AA01 Previous accounting period shortened from 28 June 2023 to 27 June 2023
09 Dec 2023 PSC04 Change of details for Mrs Rafika Razzak as a person with significant control on 1 November 2023
07 Dec 2023 CH01 Director's details changed for Mrs Rafika Razzak on 30 November 2023
07 Dec 2023 PSC04 Change of details for Mrs Rafika Razzak as a person with significant control on 1 November 2023
05 Dec 2023 AD01 Registered office address changed from Flat 20 42 Arundel Street Portsmouth PO1 1NL England to 197 Twyford Avenue Portsmouth PO2 8HZ on 5 December 2023
19 Oct 2023 PSC04 Change of details for Mrs Rafika Razzak as a person with significant control on 10 October 2023
19 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with updates
19 Oct 2023 AD01 Registered office address changed from Flat 20 Arundel Street Portsmouth PO1 1NL England to Flat 20 42 Arundel Street Portsmouth PO1 1NL on 19 October 2023
19 Oct 2023 AP01 Appointment of Mrs Rafika Razzak as a director on 10 October 2023
19 Oct 2023 TM01 Termination of appointment of Joshua Mark Risley Andrews as a director on 10 October 2023
19 Oct 2023 PSC01 Notification of Rafika Razzak as a person with significant control on 10 October 2023
19 Oct 2023 PSC07 Cessation of Joshua Mark Risley Andrews as a person with significant control on 10 October 2023
24 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
23 Feb 2023 AD01 Registered office address changed from 57 Coombe Farm Avenue Fareham PO16 0TS England to Flat 20 Arundel Street Portsmouth PO1 1NL on 23 February 2023
06 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
18 Oct 2021 TM01 Termination of appointment of F M Rahmat Ullah as a director on 1 April 2021
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
28 Jun 2021 AD01 Registered office address changed from 31 Privett Road Fareham PO15 6SE England to 57 Coombe Farm Avenue Fareham PO16 0TS on 28 June 2021
11 May 2021 PSC01 Notification of F M Rahmat Ullah as a person with significant control on 1 January 2021
22 Apr 2021 AD01 Registered office address changed from 730 Barking Road London E13 9LB England to 31 Privett Road Fareham PO15 6SE on 22 April 2021
27 Jan 2021 AP01 Appointment of Mr F M Rahmat Ullah as a director on 1 January 2021
11 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
07 Dec 2020 AD01 Registered office address changed from 10 302 Romford Road London E7 9HD England to 730 Barking Road London E13 9LB on 7 December 2020
13 Nov 2020 CS01 Confirmation statement made on 30 August 2020 with no updates