3EQUALS1 DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Termination of appointment of Mark Paul Bailey as a director on 2025-03-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/05/235 May 2023 Appointment of Mr Mark Paul Bailey as a director on 2023-05-01

View Document

08/03/238 March 2023 Registered office address changed from Orange Studio, Old Paradise Yard 20 Carlisle Road London SE1 7LG England to Unit 121 Cannon Workshops Cannon Drive London E14 4AS on 2023-03-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

07/04/217 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

29/05/2029 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

14/05/1914 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

19/04/1619 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 1053

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEESON MEDHURST

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR LEESON MEDHURST

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY SAMUEL MILSOM

View Document

17/01/1217 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/05/1120 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR LILA MANUELLA HOWARD POWELL

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company