Advanced company searchLink opens in new window

3OU HOLDINGS LIMITED

Company number 14013731

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
04 Aug 2023 AD01 Registered office address changed from 2B Spence Mills Mill Lane Bramley Leeds LS13 3HE England to 2 Cliffe Park Way Bruntcliffe Road Morley Leeds LS27 0RY on 4 August 2023
24 Sep 2022 CH01 Director's details changed for Mr Christopher James Tate on 24 September 2022
24 Sep 2022 CH01 Director's details changed for Mr Leigh Farr on 24 September 2022
24 Sep 2022 PSC04 Change of details for Mr Christopher James Tate as a person with significant control on 24 September 2022
24 Sep 2022 PSC04 Change of details for Mr Leigh Farr as a person with significant control on 24 September 2022
24 Sep 2022 PSC04 Change of details for Mr Philip James Riddeal as a person with significant control on 17 June 2022
23 Aug 2022 SH08 Change of share class name or designation
23 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2022 SH10 Particulars of variation of rights attached to shares
19 Aug 2022 SH02 Sub-division of shares on 6 August 2022
19 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 16/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 AD01 Registered office address changed from 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE England to 2B Spence Mills Mill Lane Bramley Leeds LS13 3HE on 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 300
21 Jun 2022 PSC01 Notification of Philip James Riddeal as a person with significant control on 17 June 2022
21 Jun 2022 AP01 Appointment of Mr Philip James Riddeal as a director on 17 June 2022
30 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted