3 More London Place
London
SE1 2RE
Registered Address | C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
6 October 2023 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages) |
---|---|
5 October 2023 | Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 5 October 2023 (1 page) |
5 October 2023 | Registered office address changed from 40 Grosvenor Place London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 5 October 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
1 November 2020 | Registered office address changed from 7 Hertford Street Mayfair London W1J 7RH United Kingdom to 40 Grosvenor Place London SW1X 7GG on 1 November 2020 (1 page) |
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 March 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Second filing of a statement of capital following an allotment of shares on 18 December 2017
|
1 November 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Cessation of Liberty Central Services Pte. Ltd as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Liberty Central Services Pte. Ltd as a person with significant control on 1 April 2017 (1 page) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
1 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 July 2017 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
18 July 2017 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
10 July 2017 | Cessation of Liberty House Group Pte. Ltd as a person with significant control on 1 April 2017 (1 page) |
10 July 2017 | Notification of Liberty Central Services Pte. Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Liberty Central Services Pte. Ltd as a person with significant control on 1 April 2017 (1 page) |
10 July 2017 | Cessation of Liberty House Group Pte. Ltd as a person with significant control on 10 July 2017 (1 page) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
22 October 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 7 Hertford Street Mayfair London W1J 7RH on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 7 Hertford Street Mayfair London W1J 7RH on 22 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 October 2015 (1 page) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|