TH3 STANDARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Change of details for Th3 Ltd as a person with significant control on 2023-08-09

View Document

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

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Change of details for Th3 Ltd as a person with significant control on 2022-03-02

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINANDO FUSARO / 22/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TH3 LTD

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY T&A NOMINEE SERVICES LTD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

17/02/1517 February 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&A NOMINEE SERVICES LTD / 19/11/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FERRETTI

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR FERDINANDO FUSARO

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 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