Advanced company searchLink opens in new window

3RIO GROUP LIMITED

Company number 10535563

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)
09 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2022 MR01 Registration of charge 105355630002, created on 22 September 2022
06 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
14 Oct 2021 AD01 Registered office address changed from Suit 3, Parkway Five Parkway Business Centre Princess Road Manchester M14 7HR England to 22 Walmesley Road Leigh WN7 1YE on 14 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 AA Micro company accounts made up to 31 December 2019
12 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
12 Nov 2020 MR04 Satisfaction of charge 105355630001 in full
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
12 Aug 2020 AD01 Registered office address changed from Suite3 5 Princess Park Way Princess Road Manchester M14 7HR England to Suit 3, Parkway Five Parkway Business Centre Princess Road Manchester M14 7HR on 12 August 2020
12 Aug 2020 AD01 Registered office address changed from 247a Kingsway Manchester M19 1AL England to Suite3 5 Princess Park Way Princess Road Manchester M14 7HR on 12 August 2020
19 May 2020 MR01 Registration of charge 105355630001, created on 29 April 2020
13 May 2020 AD01 Registered office address changed from 247B Kingsway Manchester M19 1AL England to 247a Kingsway Manchester M19 1AL on 13 May 2020
08 Jan 2020 AD01 Registered office address changed from Unit 57 C/O 3Rio Security 2 Hellidon Close Ardwick Manchester M12 4AH England to 247B Kingsway Manchester M19 1AL on 8 January 2020
08 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 AD01 Registered office address changed from C/O Cna & Co Accountants 810 Stockport Road Manchester M12 4QL England to Unit 57 C/O 3Rio Security 2 Hellidon Close Ardwick Manchester M12 4AH on 14 June 2018
08 Jun 2018 AP01 Appointment of Mr Osawaru Henry Agho as a director on 1 June 2018