THE 3RD KIND LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Current accounting period shortened from 2024-10-31 to 2024-07-31

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Change of details for Mr Roger Geoffrey Burgess as a person with significant control on 2023-11-09

View Document

24/01/2424 January 2024 Director's details changed for Mr Roger Geoffrey Burgess on 2023-11-09

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Samantha Claire Louise Smith as a director on 2023-12-15

View Document

08/12/238 December 2023 Change of details for Mr Roger Geoffrey Burgess as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Ms Samantha Claire Louise Smith on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Roger Geoffrey Burgess on 2023-12-08

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-10-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Roger Geoffrey Burgess on 2021-02-01

View Document

13/12/2113 December 2021 Director's details changed for Ms Samantha Claire Louise Smith on 2021-12-01

View Document

13/12/2113 December 2021 Change of details for Mr Roger Geoffrey Burgess as a person with significant control on 2021-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 DIRECTOR APPOINTED MS SAMANTHA CLAIRE LOUISE SMITH

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/12/1431 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/02/131 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEOFFREY BURGESS / 31/10/2011

View Document

28/12/1128 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED RGB DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

17/01/1117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY EIS SECRETARY LTD

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIS SECRETARY LTD / 09/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEOFFREY BURGESS / 09/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: SPRINGFIELD HOUSE, 23 OATLANDS DRIVE, WEYBRIDGE SURREY KT13 9LZ

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 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