TH3 STANDARD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-23 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with updates |
25/04/2425 April 2024 | Memorandum and Articles of Association |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Change of details for Th3 Ltd as a person with significant control on 2023-08-09 |
09/08/239 August 2023 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Change of details for Th3 Ltd as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINANDO FUSARO / 22/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TH3 LTD |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
29/07/1629 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, SECRETARY T&A NOMINEE SERVICES LTD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/07/1529 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
17/02/1517 February 2015 | PREVSHO FROM 31/07/2015 TO 31/12/2014 |
17/02/1517 February 2015 | CURREXT FROM 31/01/2015 TO 31/07/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
03/06/143 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/11/1321 November 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&A NOMINEE SERVICES LTD / 19/11/2013 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/05/139 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FERRETTI |
23/03/1223 March 2012 | DIRECTOR APPOINTED MR FERDINANDO FUSARO |
20/03/1220 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
06/02/126 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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