Advanced company searchLink opens in new window

3B CONSULTANCY AND ACCOUNTANCY SERVICES LIMITED

Company number 11750875

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)
13 Mar 2024 AD01 Registered office address changed from 6 Renwick Park West West Runton Cromer NR27 9LX England to Office 419 321-323 High Road Chadwell Heath Essex RM6 6AX on 13 March 2024
26 Feb 2024 AD01 Registered office address changed from Office 419 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to 6 Renwick Park West West Runton Cromer NR27 9LX on 26 February 2024
02 Feb 2024 CH01 Director's details changed for Mr Kevin John Smithson on 29 January 2024
02 Feb 2024 CH01 Director's details changed for Glenda Jane Smithson on 29 January 2024
02 Feb 2024 PSC04 Change of details for Glenda Jane Smithson as a person with significant control on 1 January 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
05 Oct 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Sep 2020 PSC04 Change of details for Glenda Jane Smithson as a person with significant control on 1 May 2020
16 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
31 Jul 2020 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Office 419 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 31 July 2020
20 May 2020 CH01 Director's details changed for Mr Kevin John Smithson on 1 May 2020
20 May 2020 CH01 Director's details changed for Glenda Jane Smithson on 1 May 2020
20 May 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
03 Apr 2020 AP01 Appointment of Mr Kevin John Smithson as a director on 20 March 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-29
03 Mar 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
03 Mar 2020 PSC07 Cessation of Kathleen Parker as a person with significant control on 29 February 2020
03 Mar 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
03 Mar 2020 TM01 Termination of appointment of Kathleen Parker as a director on 29 February 2020
19 Feb 2020 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Kemp House 152 - 160 City Road London EC1V 2NX on 19 February 2020