THIRD CENTURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 159a Chase Side Enfield EN2 0PW on 2025-02-05

View Document

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

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-07-31

View Document

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

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 14 January 2016 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

03/03/153 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/04/1414 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM FINANCE HOUSE 2ND FLOOR 20-21 AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN UNITED KINGDOM

View Document

24/06/1324 June 2013 SECRETARY APPOINTED SHERILYN FUSSELL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE COLLINS

View Document

21/02/1321 February 2013 SUB-DIVISION 12/02/13

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY CORINNE CHAPMAN

View Document

28/01/1328 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM THE WATER TOWER 335 BENFLEET ROAD BENFLEET ESSEX SS7 1PW

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER FUSSELL

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOMBER

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MRS CORINNE JEANNETTE CHAPMAN

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED GRAHAM MARK COLLINS

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COOMBER / 14/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE COLLINS / 14/01/2010

View Document

05/03/105 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 13 GOOSE COTTAGES CHELMSFORD ROAD RAWRETH WICKFORD ESSEX SS11 8TB

View Document

09/05/099 May 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN COOMBER

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY CORINNE CHAPMAN

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED R F P CONTRACTING LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

26/02/0926 February 2009 SECRETARY APPOINTED CORINNE CHAPMAN

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED LUKE COLLINS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/01/0914 January 2009 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