PART THREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

02/10/212 October 2021 Change of details for Ms Judith Mary Mcneill as a person with significant control on 2021-10-02

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/10/212 October 2021 Registered office address changed from 168 Free Trade Wharf 340 the Highway London E1W 3EU England to 20-22 Wenlock Road London N1 7GU on 2021-10-02

View Document

02/10/212 October 2021 Director's details changed for Ms Judith Mary Mcneill on 2021-10-02

View Document

12/07/2112 July 2021 Director's details changed for Ms Judith Mary Mcneill on 2021-06-01

View Document

12/07/2112 July 2021 Registered office address changed from Flat 46 Arnhem Wharf Arnhem Place London E14 3RU England to 168 Free Trade Wharf 340 the Highway London E1W 3EU on 2021-07-12

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Change of details for Ms Judith Mary Mcneill as a person with significant control on 2021-06-01

View Document

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

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MS JUDITH MARY MCNEILL / 23/08/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 109 WINSTON ROAD LONDON N16 9LN ENGLAND

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARY MCNEILL / 23/08/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/10/1819 October 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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