THINK 3E CONSORTIUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Registration of charge 070393920004, created on 2023-06-19

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070393920002

View Document

19/08/2019 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070393920003

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070393920002

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 13/10/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 13/10/14 NO MEMBER LIST

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 13/10/13 NO MEMBER LIST

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

21/02/1321 February 2013 13/10/12 NO MEMBER LIST

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 13/10/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELE COLLINS

View Document

08/03/118 March 2011 ADOPT ARTICLES 18/02/2011

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED RECYCLE AND GROW (NORTHAMPTONSHIRE) LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

30/11/1030 November 2010 13/10/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 50 BRADFIELD ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HB UNITED KINGDOM

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR MATTHEW JAMES BALDRY

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PAUL BALDRY / 01/02/2010

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JANICE MELROSE-BROWN

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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