IE: 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
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

28/09/2328 September 2023 Change of details for Nimist Ltd as a person with significant control on 2023-01-27

View Document

26/09/2326 September 2023 Appointment of Ms Nina Parnaby as a secretary on 2023-01-27

View Document

26/09/2326 September 2023 Termination of appointment of Timothy Howard Clark as a secretary on 2023-01-27

View Document

26/09/2326 September 2023 Notification of Nimist Ltd as a person with significant control on 2023-01-27

View Document

26/09/2326 September 2023 Appointment of Ms Nina Parnaby as a director on 2023-01-27

View Document

26/09/2326 September 2023 Termination of appointment of Timothy Howard Clark as a director on 2023-01-27

View Document

26/09/2326 September 2023 Cessation of Timothy Howard Clark as a person with significant control on 2023-01-27

View Document

19/09/2319 September 2023 Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2023-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ENTHOVEN

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/08/1515 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ENTHOVEN / 01/01/2015

View Document

15/08/1515 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Registered office address changed from , 111 Frithville Gardens, London, W12 7JQ to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2015-03-16

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 111 FRITHVILLE GARDENS LONDON W12 7JQ

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/0826 November 2008 SECRETARY APPOINTED TIMOTHY HOWARD CLARK

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY SARAH HUTCHINSON

View Document

13/11/0813 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

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