ONE THIRTY 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM UNIT 31, EVANS BUSINESS CENTRE ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN ENGLAND

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL MILNE / 26/11/2018

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL MILNE / 26/11/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 198 THE BROADWAY NORTH SHIELDS TYNE AND WEAR NE30 3RY

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL MILNE / 05/04/2017

View Document

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

View Accounts

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 12 KING EDWARD ROAD NEWCASTLE UPON TYNE NE6 5RE

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/06/1630 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR CARL MILNE

View Document

27/03/1327 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM UNIT 22 HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2HL UNITED KINGDOM

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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