T-THREE CONSULTING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

24/01/2424 January 2024

View Document

01/10/231 October 2023 Cessation of T-Three Holdings Limited as a person with significant control on 2023-09-25

View Document

01/10/231 October 2023 Notification of Gateley (Holdings) Plc as a person with significant control on 2023-09-25

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Statement of capital on 2023-09-22

View Document

03/08/233 August 2023 Appointment of Ms Victoria Louise Garrad as a director on 2023-01-23

View Document

03/08/233 August 2023 Appointment of Andrew Duncan Macmillan as a director on 2023-01-23

View Document

03/08/233 August 2023 Termination of appointment of Michael James Ward as a director on 2023-01-23

View Document

03/08/233 August 2023 Termination of appointment of Nicholas John Smith as a director on 2023-01-23

View Document

22/03/2322 March 2023 Termination of appointment of Charles Walter Jones as a director on 2022-07-22

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

03/02/223 February 2022

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH BOURNE / 26/02/2019

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE WALKER / 17/10/2017

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALKER / 14/10/2015

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JILL PENELOPE JENKINSON / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH BOURNE / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLEGG SHIPSIDE / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PENELOPE JENKINSON / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EWART COPE / 15/07/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JULIE STANLEY / 03/06/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE

View Document

20/03/1220 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED RUTH ELIZABETH BOURNE

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ANTHONY WALKER

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL DENIS NEVILLE

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED DIANE JULIE STANLEY

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUTTON

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL JENKINSON / 20/02/2008

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 5 CAXTON HOUSE, BROAD STREET GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6JN

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HILL FARMHOUSE 20 CHISHILL ROAD HEYDON ROYSTON HERTFORDSHIRE SG8 8PW

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED WDP CONSULTING LIMITED CERTIFICATE ISSUED ON 30/09/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/03/059 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/08/044 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/01/0227 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ADOPT MEM AND ARTS 16/02/01

View Document

23/02/0123 February 2001 REREGISTRATION UNLTD-LTD 16/02/01

View Document

23/02/0123 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/02/0123 February 2001 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

23/02/0123 February 2001 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 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