THIRD SQUARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Cessation of Dominic Seabrook as a person with significant control on 2024-03-27

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

03/02/203 February 2020 31/03/19 STATEMENT OF CAPITAL GBP 13

View Document

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 01/08/18 STATEMENT OF CAPITAL GBP 10

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

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

View Accounts

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 22 LONG ACRE COVENT GARDEN LONDON WC2E 9LY ENGLAND

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE PAMMEN / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / ELIZA PAMMEN / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE PAMMEN / 12/07/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2017

View Document

23/06/1723 June 2017 04/05/16 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB ENGLAND

View Document

05/05/175 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 104 WAREHOUSE COURT NO 1 STREET LONDON SE18 6FD UNITED KINGDOM

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information