THREE A LANE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Director's details changed for Mr Ijaz Akhter on 2025-08-06 |
| 06/08/256 August 2025 | Registered office address changed from 118 the Drive Rickmansworth Hertfordshire WD3 4DU United Kingdom to 3 Bushey Mill Lane Watford WD24 7QT on 2025-08-06 |
| 10/04/2510 April 2025 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 118 the Drive Rickmansworth Hertfordshire WD3 4DU on 2025-04-10 |
| 01/04/251 April 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 28/01/2528 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
| 12/11/2412 November 2024 | Change of details for Vfb Limited as a person with significant control on 2021-11-01 |
| 12/11/2412 November 2024 | Cessation of Ijaz Akhter as a person with significant control on 2021-11-01 |
| 12/11/2412 November 2024 | Cessation of Uzma Akhter as a person with significant control on 2021-11-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 22/12/2222 December 2022 | Notification of Vfb Limited as a person with significant control on 2021-11-01 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 19/04/1819 April 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IJAZ AKHTER / 02/01/2016 |
| 30/11/1530 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/02/1516 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/02/1420 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
| 06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 14/03/1314 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IJAZ AKHTER / 04/03/2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 18/03/1118 March 2011 | DIRECTOR APPOINTED MR IJAZ AKHTER |
| 01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS |
| 01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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