THIRD EQUATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

05/06/245 June 2024 Termination of appointment of Donald James Weir as a director on 2024-05-30

View Document

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

View Accounts

19/03/2419 March 2024 Appointment of Mr James Colbert as a director on 2024-03-19

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Statement of capital on 2024-03-18

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

23/02/2423 February 2024 Statement of capital on 2024-02-01

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

14/02/2414 February 2024 Particulars of variation of rights attached to shares

View Document

13/02/2413 February 2024 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2024-02-13

View Document

07/02/247 February 2024 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-02-07

View Document

02/02/242 February 2024 Registration of charge 121884390007, created on 2024-02-02

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Registration of charge 121884390006, created on 2021-06-29

View Document

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

View Accounts

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

22/08/2022 August 2020 ADOPT ARTICLES 07/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 60

View Document

12/08/2012 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 55.6

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FITZPATRICK

View Document

12/08/2012 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2020

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

15/11/1915 November 2019 ADOPT ARTICLES 31/10/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121884390003

View Document

07/11/197 November 2019 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

29/10/1929 October 2019 CESSATION OF JAMES BROOKS AS A PSC

View Document

29/10/1929 October 2019 NOTIFICATION OF PSC STATEMENT ON 29/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / JAMES BROOKS / 10/09/2019

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121884390002

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121884390001

View Document

26/09/1926 September 2019 ARTICLES OF ASSOCIATION

View Document

26/09/1926 September 2019 ALTER ARTICLES 10/09/2019

View Document

26/09/1926 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED JACQUELINE ELIZABETH PORCH

View Document

11/09/1911 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 10

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED ANDREW JOHN SCOBIE

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

04/09/194 September 2019 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