THE 3RD KIND LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
13/10/2413 October 2024 | Micro company accounts made up to 2024-07-31 |
20/08/2420 August 2024 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 76 Fairview Road Ash Aldershot GU12 6AW on 2024-08-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/07/2426 July 2024 | Current accounting period shortened from 2024-10-31 to 2024-07-31 |
02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Change of details for Mr Roger Geoffrey Burgess as a person with significant control on 2023-11-09 |
24/01/2424 January 2024 | Director's details changed for Mr Roger Geoffrey Burgess on 2023-11-09 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
18/12/2318 December 2023 | Termination of appointment of Samantha Claire Louise Smith as a director on 2023-12-15 |
08/12/238 December 2023 | Change of details for Mr Roger Geoffrey Burgess as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Ms Samantha Claire Louise Smith on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Roger Geoffrey Burgess on 2023-12-08 |
08/12/238 December 2023 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-12-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
24/12/2224 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
29/11/2229 November 2022 | Registered office address changed from First Floor Telecom House 125 - 135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-11-29 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Micro company accounts made up to 2021-10-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
13/12/2113 December 2021 | Director's details changed for Mr Roger Geoffrey Burgess on 2021-02-01 |
13/12/2113 December 2021 | Director's details changed for Ms Samantha Claire Louise Smith on 2021-12-01 |
13/12/2113 December 2021 | Change of details for Mr Roger Geoffrey Burgess as a person with significant control on 2021-02-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/05/2115 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ |
31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/08/1730 August 2017 | DIRECTOR APPOINTED MS SAMANTHA CLAIRE LOUISE SMITH |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/02/168 February 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/12/1431 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/01/143 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/02/131 February 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEOFFREY BURGESS / 31/10/2011 |
28/12/1128 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/04/1111 April 2011 | COMPANY NAME CHANGED RGB DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/11 |
17/01/1117 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, SECRETARY EIS SECRETARY LTD |
28/01/1028 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIS SECRETARY LTD / 09/12/2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEOFFREY BURGESS / 09/12/2009 |
28/01/1028 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 October 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
20/01/0520 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
02/12/042 December 2004 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: SPRINGFIELD HOUSE, 23 OATLANDS DRIVE, WEYBRIDGE SURREY KT13 9LZ |
05/01/045 January 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
05/01/045 January 2004 | DIRECTOR RESIGNED |
19/12/0319 December 2003 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04 |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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