AA |
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 1, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 4 Coleman Street London EC2R 5AR. Change occurred on July 8, 2020. Company's previous address: 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5th Floor 4 Coleman Street London EC2R 5JJ. Change occurred on January 31, 2020. Company's previous address: 222 Bishopsgate London EC2M 4QD.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 31, 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2015
filed on: 8th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 20, 2015: 10.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2014
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2014
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On December 4, 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 222 Bishopsgate London EC2M 4QD. Change occurred on November 12, 2014. Company's previous address: 60 Grosvenor Street London W1K 3HZ.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 2, 2014
filed on: 2nd, October 2014
| resolution
|
|
CERTNM |
Company name changed 3 blue dots ventures LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on September 5, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|