THE THIRD QUARTER LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-25 to 2023-07-24

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Previous accounting period shortened from 2022-07-26 to 2022-07-25

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PREVSHO FROM 25/07/2019 TO 24/07/2019

View Document

15/06/2015 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/04/2024 April 2020 PREVSHO FROM 26/07/2019 TO 25/07/2019

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

23/04/1923 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP SIMON HYLANDER / 10/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SIMON HYLANDER / 10/05/2018

View Document

23/04/1823 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN BENJAMIN SONING / 01/01/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BENJAMIN SONING / 01/01/2018

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SIMON HYLANDER / 01/03/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SIMON HYLANDER / 01/03/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/09/1612 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/09/1612 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

12/09/1612 September 2016 SAIL ADDRESS CREATED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SIMON HYLANDER / 11/11/2015

View Document

28/08/1528 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BENJAMIN SONING / 25/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BENJAMIN SONING / 02/02/2015

View Document

18/07/1418 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1227 July 2012 COMPANY NAME CHANGED THIRD QUARTER LIMITED
CERTIFICATE ISSUED ON 27/07/12

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED THIRD QUARTER LIMITED CERTIFICATE ISSUED ON 27/07/12

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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