THREE DIMENSIONAL IMPACT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
07/05/247 May 2024 | Registered office address changed from 5 Blore House Coleridge Gardens 552 Kings Road London SW10 0RB England to The Stewards House Bignor Park Road Bignor Pulborough RH20 1HQ on 2024-05-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM THE STEWARDS HOUSE BIGNOR PULBOROUGH RH20 1HQ |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
22/01/1922 January 2019 | COMPANY NAME CHANGED EQUITY ADVISERS LIMITED CERTIFICATE ISSUED ON 22/01/19 |
11/04/1811 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/02/141 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SCOTT GREENHALGH / 15/01/2010 |
25/01/1025 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GREENHALGH / 15/01/2010 |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | COMPANIES ACT 2006 SECTION 175 IF A CONFLICT SITUATION ARISES 30/09/2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | RETURN MADE UP TO 15/01/06; NO CHANGE OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 5 CHURCH ROAD STEEP PETERSFIELD HAMPSHIRE GU32 2DW |
28/02/0328 February 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
28/02/0328 February 2003 | S366A DISP HOLDING AGM 10/02/03 |
30/01/0330 January 2003 | COMPANY NAME CHANGED SCOTT GREENHALGH LIMITED CERTIFICATE ISSUED ON 30/01/03 |
15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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