TH3RDCURVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

03/12/243 December 2024 Satisfaction of charge 105176480001 in full

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Director's details changed for Mr Niall William Faris on 2022-03-03

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

24/08/2324 August 2023 Amended accounts made up to 2021-12-31

View Document

23/08/2323 August 2023 Cessation of Niall William Faris as a person with significant control on 2023-07-27

View Document

23/08/2323 August 2023 Notification of Th3Rdcurve Global Ltd as a person with significant control on 2023-07-27

View Document

23/08/2323 August 2023 Cessation of Simon Alexander Robert Taylor as a person with significant control on 2023-07-27

View Document

21/06/2321 June 2023 Director's details changed for Mr Matthew David Gorman on 2023-03-07

View Document

18/05/2318 May 2023 Change of details for Mr Simon Alexander Robert Taylor as a person with significant control on 2022-12-14

View Document

17/05/2317 May 2023 Director's details changed for Mr Simon Alexander Robert Taylor on 2022-12-14

View Document

17/05/2317 May 2023 Change of details for Mr Simon Alexander Robert Taylor as a person with significant control on 2016-12-08

View Document

25/04/2325 April 2023 Change of details for Mr Niall William Faris as a person with significant control on 2016-12-08

View Document

25/04/2325 April 2023 Director's details changed for Mr Niall William Faris on 2023-03-07

View Document

23/03/2323 March 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2023-03-23

View Document

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

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Registered office address changed from 12th Floor Wework, 10 York Road Lambeth London SE1 7nd England to Unit Gg, 330 the Metal Box Unit Gg, 330 the Metal Box 30 Great Guildford Street London on 2022-03-04

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Matthew David Gorman as a director on 2021-11-11

View Document

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

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Notification of Hezron Reuben Ricketts as a person with significant control on 2018-09-14

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/04/2021 April 2020 CESSATION OF RICHARD JAMES PALCZYNSKI AS A PSC

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR HEZRON RICKETTS

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM SPRINGROYD CLAPHAM ROAD AUSTWICK LANCASTER LA2 8BE ENGLAND

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PALCZYNSKI

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 132

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR HEZRON REUBEN RICKETTS

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105176480001

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information