-
3PILLAR GLOBAL UK LIMITED - Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
Company Information
- Company registration number
- 07263649
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trident Court
- 1 Oakcroft Road
- Chessington
- Surrey
- KT9 1BD Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD UK
Management
- Managing Directors
- DEWOLF, David Howard
- GOLDEN, Kevin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-24
- Age Of Company 2010-05-24 14 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- David Howard Dewolf
- David Howard Dewolf
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRICKRED TECHNOLOGIES UK LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2021-10-21
- Last Date: 2020-10-07
-
3PILLAR GLOBAL UK LIMITED Company Description
- 3PILLAR GLOBAL UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07263649. Its current trading status is "live". It was registered 2010-05-24. It was previously called BRICKRED TECHNOLOGIES UK LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-31.It can be contacted at Trident Court .
Get 3PILLAR GLOBAL UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3Pillar Global Uk Limited - Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
- 2010-05-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 3PILLAR GLOBAL UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
-
accounts-with-accounts-type-small (2020-07-17) - AA
-
change-to-a-person-with-significant-control (2020-09-03) - PSC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-26) - AA
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-06) - TM01
-
change-to-a-person-with-significant-control (2018-02-07) - PSC04
-
confirmation-statement-with-no-updates (2018-02-07) - CS01
-
gazette-filings-brought-up-to-date (2018-02-10) - DISS40
-
gazette-notice-compulsory (2018-01-09) - GAZ1
-
accounts-with-accounts-type-small (2018-05-31) - AA
-
gazette-filings-brought-up-to-date (2018-06-02) - DISS40
-
accounts-with-accounts-type-small (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
gazette-notice-compulsory (2018-05-29) - GAZ1
-
appoint-person-director-company-with-name-date (2018-02-07) - AP01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-27) - AA01
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
accounts-with-accounts-type-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-01-12) - AA
-
mortgage-satisfy-charge-full (2016-01-06) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-01-23) - AA
-
mortgage-charge-whole-release-with-charge-number (2015-12-30) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
certificate-change-of-name-company (2015-02-02) - CERTNM
-
change-of-name-notice (2015-02-02) - CONNOT
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
termination-secretary-company-with-name (2013-10-10) - TM02
-
appoint-person-director-company-with-name (2013-10-03) - AP01
-
termination-director-company-with-name (2013-10-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
accounts-with-accounts-type-small (2013-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
-
accounts-with-accounts-type-small (2013-12-16) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
-
termination-director-company-with-name (2012-02-08) - TM01
-
appoint-person-director-company-with-name (2012-02-08) - AP01
-
gazette-notice-compulsary (2012-09-18) - GAZ1
-
capital-allotment-shares (2012-09-20) - SH01
-
capital-allotment-shares (2012-09-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
-
gazette-filings-brought-up-to-date (2012-10-06) - DISS40
-
second-filing-of-form-with-form-type-made-up-date (2012-09-18) - RP04
keyboard_arrow_right 2011
-
legacy (2011-12-16) - MG01
-
appoint-person-secretary-company-with-name (2011-11-17) - AP03
-
change-registered-office-address-company-with-date-old-address (2011-10-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-09-23) - TM02
-
termination-director-company-with-name (2010-09-23) - TM01
-
change-account-reference-date-company-current-shortened (2010-06-01) - AA01
-
incorporation-company (2010-05-24) - NEWINC