3RD DIGITAL LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Notice to Registrar of voluntary arrangement taking effect

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Registered office address changed from Rocklands 40 Belfast Road Newry BT34 1QA Northern Ireland to 44 Drumarkin Road Rathfriland Newry BT34 5nd on 2023-10-31

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR TONY KEVILLE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/05/1929 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED SUSTAINABLE PHILANTHROPY LIMITED CERTIFICATE ISSUED ON 16/03/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1717 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 14310.20

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/167 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/164 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 14310.21

View Document

02/11/162 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 14310.21

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 14285

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 40 GREENAN ROAD NEWRY COUNTY DOWN BT34 2PZ NORTHERN IRELAND

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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