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 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
30 April 2019 | Delivered on: 17 May 2019 Persons entitled: Morgan Stanley & Co International PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
20 November 2023 | Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023 (1 page) |
---|---|
6 October 2023 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023 (1 page) |
6 October 2023 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages) |
18 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
16 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
22 November 2020 | Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages) |
1 November 2020 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 1 November 2020 (1 page) |
19 August 2020 | Satisfaction of charge 099120850001 in full (1 page) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
20 March 2020 | Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page) |
23 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with updates (3 pages) |
17 May 2019 | Registration of charge 099120850001, created on 30 April 2019 (26 pages) |
23 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
15 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 August 2018 | Cessation of Liberty Industries Holding Pte. Ltd as a person with significant control on 1 August 2017 (1 page) |
15 August 2018 | Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Cessation of Sanjeev Gupta as a person with significant control on 1 August 2017 (1 page) |
8 August 2017 | Notification of Liberty Industries Holding Pte. Ltd as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Notification of Liberty Industries Holding Pte. Ltd as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Cessation of Sanjeev Gupta as a person with significant control on 1 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
16 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 December 2015 | Company name changed eleven bate LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed eleven bate LIMITED\certificate issued on 29/12/15
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|