THREE FOUR FIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

22/08/1622 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/167 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

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

View Accounts

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/05/1225 May 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/07/117 July 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM KHI COFFEE HOUSE HIGH STREET IRONBRIDGE TELFORD SHROPSHIRE TF8 7AD

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR CARA MEEHAN

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MS JULIE RUTH ALEXANDER

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARA MEEHAN / 20/04/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN PERKINS

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARA MEEHAN / 14/04/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MISS CARA MEEHAN

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED DEAN ANTHONY PERKINS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY PERKINS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM PENNYFARHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED GEORGE NORMAN ALEXANDER

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY KIMBROUGH LIMITED

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 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