THREE CARD TRICK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from G. Johnstone 89 Avenue End Drive Gilbertfield Glasgow Lanarkshire G33 3UH Scotland to G. Johnstone 89 Avenue End Drive Gilbertfield Glasgow Lanarkshire G33 3UH on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from G. Johnstone 89 Avenue End Drive Glasgow Lanarkshire G33 3UH Scotland to G. Johnstone 89 Avenue End Drive Gilbertfield Glasgow Lanarkshire G33 3UH on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from G. Johnstone 89 Avenue End Drive Gilbertfield Glasgow Lanarkshire G33 3UH Scotland to G. Johnstone 89 Avenue End Drive Gilbertfield Glasgow Lanarkshire G33 3UH on 2022-02-24

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM FLAT 2 FLOOR 2 36 MINERVA WAY ANDERSTON GLASGOW LANARKSHIRE G3 8GD SCOTLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM G. JOHNSTONE 89 AVENUE END DRIVE CRAIGEND GLASGOW LANARKSHIRE G33 3UH SCOTLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM C/O MR G. JOHNSTONE 1/1 106 LANCEFIELD QUAY GLASGOW LANARKSHIRE G3 8HR

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER JOHNSTONE / 01/11/2014

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THE CALEDONIAN SUITE ALBASAS 70 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2QZ

View Document

31/07/1531 July 2015 CURRSHO FROM 31/10/2014 TO 28/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR GARY CHRISTOPHER JOHNSTONE

View Document

13/02/1513 February 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED THE BRIGHT SIDE PARTY BAND LTD CERTIFICATE ISSUED ON 10/02/15

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 COMPANY NAME CHANGED THE BRIGHT SIDE (PARTY BAND) LTD CERTIFICATE ISSUED ON 31/01/14

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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