THIRD ACTEL MANAGEMENT LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England to C/O Uniq Block Management Harlow Enterprise Hub, Edinburgh Way Harlow Essex CM20 2NQ on 2024-06-11

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Registered office address changed from 38 Corbridge Court Glaisher Street Greenwich London SE8 3ES England to Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Termination of appointment of Gq Property Management Limited as a secretary on 2022-07-07

View Document

02/02/232 February 2023 Appointment of Uniq Block Management Ltd as a secretary on 2023-02-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS LYNNE GILLON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

07/01/207 January 2020 CORPORATE SECRETARY APPOINTED GQ PROPERTY MANAGEMENT LIMITED

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY 19 CHARLWOOD STREET LIMITED

View Document

03/01/203 January 2020 CORPORATE SECRETARY APPOINTED 19 CHARLWOOD STREET LIMITED

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY CV PROPERTY MANAGEMENT LIMITED

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM CITYVIEW MANAGEMENT LTD FF05 HARLOW ENTERPRISE HUB KAO BUILDING HARLOW ESSEX CM20 2NQ ENGLAND

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CORPORATE SECRETARY APPOINTED CV PROPERTY MANAGEMENT LIMITED

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL AZIM

View Document

20/01/1820 January 2018 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY HAUS BLOCK MANAGEMENT

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUDWIK PSZENICKI

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR LUDWIK PSZENICKI

View Document

05/05/175 May 2017 CORPORATE SECRETARY APPOINTED HAUS BLOCK MANAGEMENT

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY HLH ACCOUNTANTS LIMITED

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR

View Document

06/05/166 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/158 September 2015 CORPORATE SECRETARY APPOINTED HLH ACCOUNTANTS LIMITED

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM FLAT 7 73 CARNARVON ROAD LONDON E15 4JW

View Document

13/03/1513 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 24 February 2012 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY LENA MOSZKOWICZ

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR LENA MOSZKOWICZ

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LENA MOSZKOWICZ / 09/03/2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MALAM

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MICHAEL DAVID ORR

View Document

03/02/153 February 2015 DIRECTOR APPOINTED DR NUHA ALSHAAR

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR ANAND DATTANI

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA OLOYEDE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR FATIMA WESSON

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR USMAN ALASHE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY USMAN ALASHE

View Document

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MISS LENA MOSZKOWICZ

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR USMAN ALASHE / 24/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/03/1211 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR USMAN ALASHE

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 73 CARNARVON ROAD LONDON E15 4JW

View Document

05/05/115 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MALAM / 27/01/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATIMA BINTA WESSON / 27/01/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA OLOYEDE / 27/01/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL AZIM / 27/01/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENA MOSZKOWICZ / 27/01/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / USMAN ALASHE / 27/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BURROWS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / USMAN ALASHE / 25/10/2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CARL MURRAY

View Document

25/02/0825 February 2008 RETURN MADE UP TO 27/01/08; CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 29/01/97; CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/02/945 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 29/01/92; CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/11/8719 November 1987 RETURN MADE UP TO 01/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/07/877 July 1987 DIRECTOR RESIGNED

View Document

14/02/8714 February 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/09/8320 September 1983 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