THREE BY THREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Appointment of Mr Andrew James Moran as a director on 2023-06-13

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Appointment of Ms Anastazja Mroz as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Maciej Piatek as a director on 2023-02-22

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from Flat 7, Morley Court 22 Morley Road Lewisham London SE13 6DG England to Flat 9, Morley Court, 22 Morley Road Lewisham London SE13 6DG on 2022-01-18

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Termination of appointment of Peter Hjerp as a director on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Ms Leonora Hunt as a director on 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from Old Malt House Burcombe Chalford Hill Stroud Gloucestershire GL6 8EL England to Flat 7, Morley Court 22 Morley Road Lewisham London SE13 6DG on 2021-12-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 8 MORLEY COURT 22 MORLEY ROAD LEWISHAM LONDON SE13 6DG

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM OLD MALT HOUSE OLD MALT HOUSE MIDWAY CHALFORD HILL GLOUCESTERSHIRE GL6 8EL ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 8 MORLEY COURT MORLEY ROAD LONDON SE13 6DG UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

13/04/1213 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 4 ARKWRIGHT ROAD SOUTH CROYDON SURREY CR2 0LD ENGLAND

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/06/1115 June 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 314 LEWISHAM HIGH STREET LONDON SE13 6JZ

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALFRYN JONES / 01/12/2009

View Document

29/04/1029 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONA FULCERI / 01/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HJERP / 01/12/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY ACTION HOMES MANAGEMENT LIMITED

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0426 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 01/02/00; CHANGE OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 01/02/98; CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR

View Document

01/02/941 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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