THREE AND NINE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Registered office address changed from St Annes St Annes 198 North Deeside Road Milltimber AB13 0HJ Scotland to St Annes North Deeside Road Milltimber AB13 0HJ on 2024-11-18 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
11/08/2311 August 2023 | Change of details for Mr Thomas Benjamin Reid as a person with significant control on 2023-08-01 |
11/08/2311 August 2023 | Change of details for Mr Jamie John Brown as a person with significant control on 2023-08-01 |
15/07/2315 July 2023 | Notification of Jamie John Brown as a person with significant control on 2016-07-20 |
05/05/235 May 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/05/227 May 2022 | Registered office address changed from 66 Claremont Street Aberdeen AB10 6QY Scotland to St Annes St Annes 198 North Deeside Road Milltimber AB13 0HJ on 2022-05-07 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/04/2114 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/04/206 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN REID / 01/01/2019 |
30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN BROWN / 01/01/2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/10/1831 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2/L 274 HARDGATE ABERDEEN AB10 6AA SCOTLAND |
03/09/153 September 2015 | 03/09/15 STATEMENT OF CAPITAL GBP 19 |
20/07/1520 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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