3D EMPLOYEE BENEFITS LIMITED

06720348
UNIT 1 ELM COURT MERIDEN BUSINESS PARK COPSE DRIVE COVENTRY CV5 9RG

Documents

Documents
Date Category Description Pages
06 Mar 2024 accounts Annual Accounts 5 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2023 officers Change of particulars for director (Mr Jonathan Terence Isaacs) 2 Buy now
19 Jun 2023 accounts Annual Accounts 5 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 5 Buy now
15 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2022 officers Change of particulars for director (Mr Jonathan Terence Isaacs) 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 5 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Colin William Prescott) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 5 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 5 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2017 officers Change of particulars for director (Mr Kevin Joseph Mark Condon) 2 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2017 accounts Annual Accounts 5 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Feb 2016 accounts Annual Accounts 5 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
24 Jun 2015 officers Change of particulars for director (Mr Kevin Joseph Mark Condon) 2 Buy now
24 Jun 2015 officers Change of particulars for director (Mr Colin William Prescott) 2 Buy now
26 Feb 2015 accounts Annual Accounts 8 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
24 Oct 2014 officers Change of particulars for director (Mr Colin William Prescott) 2 Buy now
24 Oct 2014 officers Change of particulars for director (Mr Jonathan Terence Isaacs) 2 Buy now
24 Oct 2014 officers Change of particulars for director (Mr Kevin Joseph Mark Condon) 2 Buy now
11 Apr 2014 accounts Annual Accounts 8 Buy now
27 Nov 2013 annual-return Annual Return 6 Buy now
01 Aug 2013 resolution Resolution 1 Buy now
23 Apr 2013 accounts Annual Accounts 9 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
05 Mar 2012 accounts Annual Accounts 6 Buy now
20 Oct 2011 annual-return Annual Return 6 Buy now
06 Sep 2011 officers Termination of appointment of director (Brendan Kavanagh) 1 Buy now
19 Apr 2011 accounts Annual Accounts 6 Buy now
14 Feb 2011 resolution Resolution 1 Buy now
11 Feb 2011 annual-return Annual Return 7 Buy now
08 Nov 2010 annual-return Annual Return 7 Buy now
08 Nov 2010 officers Change of particulars for director 2 Buy now
08 Nov 2010 officers Change of particulars for director (Jonathan Terence Isaacs) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Colin William Prescott) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Kevin Joesph Mark Condon) 2 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 officers Appointment of director (Mr Brendan David Thomas Kavanagh) 2 Buy now
25 Jun 2010 accounts Annual Accounts 8 Buy now
23 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Change of particulars for director (Kevin Nosepu Mark Condon) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Colin William Prescott) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Jonathan Terence Isaacs) 2 Buy now
27 May 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/09/2009 1 Buy now
04 Nov 2008 officers Director appointed colin william prescott 2 Buy now
04 Nov 2008 officers Director appointed kevin nosepu mark condon 2 Buy now
04 Nov 2008 capital Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
27 Oct 2008 officers Director appointed jonathan terence isaacs 2 Buy now
16 Oct 2008 resolution Resolution 2 Buy now
16 Oct 2008 resolution Resolution 2 Buy now
16 Oct 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
16 Oct 2008 officers Appointment terminated director clifford wing 1 Buy now
10 Oct 2008 incorporation Incorporation Company 22 Buy now