IE: THREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-07-25 with no updates |
28/09/2328 September 2023 | Change of details for Nimist Ltd as a person with significant control on 2023-01-27 |
26/09/2326 September 2023 | Appointment of Ms Nina Parnaby as a secretary on 2023-01-27 |
26/09/2326 September 2023 | Termination of appointment of Timothy Howard Clark as a secretary on 2023-01-27 |
26/09/2326 September 2023 | Notification of Nimist Ltd as a person with significant control on 2023-01-27 |
26/09/2326 September 2023 | Appointment of Ms Nina Parnaby as a director on 2023-01-27 |
26/09/2326 September 2023 | Termination of appointment of Timothy Howard Clark as a director on 2023-01-27 |
26/09/2326 September 2023 | Cessation of Timothy Howard Clark as a person with significant control on 2023-01-27 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
21/09/2221 September 2022 | Confirmation statement made on 2022-07-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID ENTHOVEN |
06/08/166 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/08/1515 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ENTHOVEN / 01/01/2015 |
15/08/1515 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
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 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 111 FRITHVILLE GARDENS LONDON W12 7JQ |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/12/124 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
04/12/124 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
25/07/1225 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/07/1029 July 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
18/08/0918 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
28/11/0828 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/11/0826 November 2008 | SECRETARY APPOINTED TIMOTHY HOWARD CLARK |
25/11/0825 November 2008 | APPOINTMENT TERMINATED SECRETARY SARAH HUTCHINSON |
13/11/0813 November 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/03/0814 March 2008 | ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008 |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/072 October 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | NEW DIRECTOR APPOINTED |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
25/07/0725 July 2007 | SECRETARY RESIGNED |
25/07/0725 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/07/0725 July 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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