THE THIRD EFFECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/04/226 April 2022 Director's details changed for Mr Christopher Paul Short on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mrs Linda Caroline Short as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mr Christopher Paul Short as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Secretary's details changed for Christopher Paul Short on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mrs Linda Caroline Short on 2022-04-06

View Document

05/04/225 April 2022 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Graysgarth House Burstwick Road Burton Pidsea East Yorkshire HU12 9BG on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

09/02/189 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047224100003

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047224100002

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047224100001

View Document

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

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 COMPANY RESTORED ON 03/11/2015

View Document

03/11/153 November 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1414 August 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

19/07/1319 July 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SHORT / 14/07/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROLINE SHORT / 14/07/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SHORT / 14/07/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SHORT / 01/08/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROLINE SHORT / 01/08/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SHORT / 01/08/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 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