3T PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

17/06/2517 June 2025 Appointment of Mr Michael Madani as a director on 2025-06-17

View Document

17/06/2517 June 2025 Termination of appointment of Adrian Fildes as a director on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from Apartment 202 Apartment 202, Holden Mill Blackburn Road Bolton Greater Manchester BL1 7PN England to Park House 200 Drake Street Rochdale OL16 1PJ on 2025-06-17

View Document

13/02/2513 February 2025 Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England to Apartment 202 Holden Mill Blackburn Road Bolton Greater Manchester BL1 7PN on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Apartment 202 Holden Mill Blackburn Road Bolton Greater Manchester BL1 7PN England to Apartment 202 Apartment 202, Holden Mill Blackburn Road Bolton Greater Manchester BL1 7PN on 2025-02-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Satisfaction of charge 121053070003 in full

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

07/06/247 June 2024 Registered office address changed from 200 Drake Street Rochdale OL16 1PJ United Kingdom to 5-7 New Road Radcliffe Manchester M26 1LS on 2024-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Notice of ceasing to act as receiver or manager

View Document

15/09/2315 September 2023 Satisfaction of charge 121053070001 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 121053070002 in full

View Document

27/06/2327 June 2023 Appointment of receiver or manager

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Michael Madani as a director on 2023-05-08

View Document

14/04/2314 April 2023 Appointment of Mr Michael Madani as a director on 2023-04-14

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registration of charge 121053070003, created on 2021-12-16

View Document

11/11/2111 November 2021 Registration of charge 121053070002, created on 2021-11-01

View Document

09/11/219 November 2021 Registration of charge 121053070001, created on 2021-11-01

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FILDES / 16/11/2020

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3T HOLDINGS LIMITED

View Document

16/07/2016 July 2020 CESSATION OF ADRIAN FILDES AS A PSC

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

04/02/204 February 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information