THREE AND NINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

11/08/2311 August 2023 Change of details for Mr Thomas Benjamin Reid as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Change of details for Mr Jamie John Brown as a person with significant control on 2023-08-01

View Document

15/07/2315 July 2023 Notification of Jamie John Brown as a person with significant control on 2016-07-20

View Document

05/05/235 May 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

29/04/2229 April 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

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN REID / 01/01/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN BROWN / 01/01/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2/L 274 HARDGATE ABERDEEN AB10 6AA SCOTLAND

View Document

03/09/153 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 19

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information