3B IMPACT HOLDINGS LIMITED

The Innovation Centre 217 Portobello The Innovation Centre 217 Portobello, Sheffield, S1 4DP, England
StatusACTIVE
Company No.11757492
CategoryPrivate Limited Company
Incorporated09 Jan 2019
Age5 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

3B IMPACT HOLDINGS LIMITED is an active private limited company with number 11757492. It was incorporated 5 years, 5 months, 21 days ago, on 09 January 2019. The company address is The Innovation Centre 217 Portobello The Innovation Centre 217 Portobello, Sheffield, S1 4DP, England.



Company Fillings

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 17 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: T4F Holding Aps

Cessation date: 2024-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2024

Action Date: 17 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Honoré

Termination date: 2024-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2024

Action Date: 17 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian Honoré

Cessation date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-12

Old address: The Innovation Centre 217 Portobello Broomhall Sheffield S1 4DP England

New address: The Innovation Centre 217 Portobello Broomhall Sheffield S1 4DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-12

Old address: Pegasus House, 463a Glossop Road Sheffield S10 2QD England

New address: The Innovation Centre 217 Portobello Broomhall Sheffield S1 4DP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-16

Old address: 152 Graham Road Sheffield S10 3GR United Kingdom

New address: Pegasus House, 463a Glossop Road Sheffield S10 2QD

Documents

View document PDF

Resolution

Date: 26 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

Old address: 152 Graham Road Sheffield S10 3GR England

New address: 152 Graham Road Sheffield S10 3GR

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian Honoré

Notification date: 2020-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: T4F Holding Aps

Notification date: 2020-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-22

Psc name: Rockmoss Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-23

Psc name: Mr Stephen Thomas Blakeley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Honoré

Appointment date: 2020-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-06-30

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Mr Stephen Thomas Blakeley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 152 Graham Road Sheffield S10 3GR

Documents

View document PDF

Incorporation company

Date: 09 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL HOUSING & SUPPORT LTD

THE BAILEY GROUP 2ND FLOOR, YODEN HOUSE,,PETERLEE,SR8 1AL

Number:06409838
Status:ACTIVE
Category:Private Limited Company

HS&E - RISK MANAGEMENT SOLUTIONS LTD

VENN HOUSE 5 TOWNSEND,WARMINSTER,BA12 0LF

Number:11297859
Status:ACTIVE
Category:Private Limited Company

N.D.E.X LTD

ORION HOUSE,WELWYN GARDEN CITY,AL7 1HH

Number:10830383
Status:ACTIVE
Category:Private Limited Company

QUALITY SCREENING LIMITED

8 MAURICE GAYMER ROAD,ATTLEBOROUGH,NR17 2QZ

Number:01322355
Status:ACTIVE
Category:Private Limited Company

R I R SERVICES LTD

WESTVIEW BUNGALOW,TURRIFF,AB53 5TQ

Number:SC593661
Status:ACTIVE
Category:Private Limited Company

THE RECRUITMENT AND TRAINING ARENA LTD

9 PAGE CLOSE,COALVILLE,LE67 4GH

Number:09703347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source