THREE A LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/05/2416 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
27/10/2227 October 2022 | Termination of appointment of Damian Graham Mccarthy as a secretary on 2021-10-22 |
16/12/2116 December 2021 | Director's details changed for Mr Andre Alexander Alzapiedi on 2021-12-14 |
16/12/2116 December 2021 | Change of details for Andre Alexander Alzapiedi as a person with significant control on 2021-12-14 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
02/07/192 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ALEXANDER ALZAPIEDI / 04/11/2014 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/02/1723 February 2017 | SECRETARY APPOINTED DAMIAN GRAHAM MCCARTHY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ALEXANDER ALZAPIEDI / 18/08/2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/01/142 January 2014 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM PO BOX OFFICE 20 BRICKFIELD BUSINESS CENTRE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6TH UNITED KINGDOM |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
18/08/1118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / COLIN STOREY / 24/06/2004 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/03/112 March 2011 | APPOINTMENT TERMINATED, SECRETARY COLIN STOREY |
10/01/1110 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / COLIN STOREY / 01/01/2011 |
28/10/1028 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/01/1025 January 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/01/072 January 2007 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | SECRETARY RESIGNED |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/10/0419 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 13 WOODSIDE INDUSTRIAL ESTATE THORNWOOD ESSEX CM16 6LJ |
30/10/0330 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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