FLAT EARTH THREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
69 BRIDGE STREET
WARRINGTON
CHESHIRE
WA1 2HJ

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/01/1424 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOKBINDER

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED DR HERMAN (UK) LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 CHANGE OF NAME 12/04/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLMAN / 13/01/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARION FREDERICK / 13/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK / 13/01/2010

View Document

09/02/109 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARION FREDERICK / 13/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 13/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ELLMAN / 01/01/2008

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: G OFFICE CHANGED 06/07/05 69 BRIDGE STREET WARRINGTON CHESHIRE WA1 2HJ

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 169 KINGSWAY MANCHESTER LANCASHIRE M19 2ND

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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