THREE G'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 041539950005, created on 2025-07-23

View Document

28/07/2528 July 2025 NewRegistration of charge 041539950004, created on 2025-07-23

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Secretary's details changed for Mr Gaetano Cinao on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

04/07/234 July 2023 Registered office address changed from 1 2 & 3 College Yard Worcester WR1 2LB England to 1 - 3 College Yard Worcester WR1 2LB on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Gaetano Cinao on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Gianluca Tilotta on 2023-07-04

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2021-07-05

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2022-06-27

View Document

16/05/2316 May 2023 Notification of Frankie and Leo Ltd as a person with significant control on 2021-04-01

View Document

16/05/2316 May 2023 Cessation of Three G's (Properties) Limited as a person with significant control on 2021-04-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/06/2227 June 2022 Confirmation statement made on 2022-06-18 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

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

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PANTALEO

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

04/08/174 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM C/O JOHN HUBBARD CHARTERED ACCOUNTANTS 3 ST MARYS STREET WORCESTER WR1 1HA

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAETANO CINAO / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE PANTALEO / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANLUCA TILOTTA / 19/02/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 3 SAINT MARYS STREET WORCESTER WR1 1HA

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 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