Advanced company searchLink opens in new window

3T PROJECTS LIMITED

Company number 12105307

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)
07 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
07 Jun 2024 AD01 Registered office address changed from 200 Drake Street Rochdale OL16 1PJ United Kingdom to 5-7 New Road Radcliffe Manchester M26 1LS on 7 June 2024
19 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Sep 2023 RM02 Notice of ceasing to act as receiver or manager
15 Sep 2023 MR04 Satisfaction of charge 121053070001 in full
15 Sep 2023 MR04 Satisfaction of charge 121053070002 in full
27 Jun 2023 RM01 Appointment of receiver or manager
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
09 May 2023 TM01 Termination of appointment of Michael Madani as a director on 8 May 2023
14 Apr 2023 AP01 Appointment of Mr Michael Madani as a director on 14 April 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
16 Dec 2021 MR01 Registration of charge 121053070003, created on 16 December 2021
11 Nov 2021 MR01 Registration of charge 121053070002, created on 1 November 2021
09 Nov 2021 MR01 Registration of charge 121053070001, created on 1 November 2021
20 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2020 CH01 Director's details changed for Adrian Fildes on 16 November 2020
16 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
16 Jul 2020 PSC02 Notification of 3T Holdings Limited as a person with significant control on 1 May 2020
16 Jul 2020 PSC07 Cessation of Adrian Fildes as a person with significant control on 1 May 2020
04 Feb 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted