THREE POINT DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCessation of Adam Gillott as a person with significant control on 2024-03-01

View Document

01/08/251 August 2025 NewCessation of Hazel Elizabeth Gillott as a person with significant control on 2024-03-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

01/08/251 August 2025 NewNotification of Three Point Ventures Ltd as a person with significant control on 2024-03-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

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

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 01/08/16 STATEMENT OF CAPITAL GBP 105

View Document

29/11/1629 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1629 November 2016 ADOPT ARTICLES 01/08/2016

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 01/08/2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR NEIL TAYLOR

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILLOTT / 03/11/2015

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / HAZEL ELIZABETH GILLOTT / 03/11/2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS HAZEL ELIZABETH GILLOTT

View Document

02/10/152 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1521 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 50

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY PERRY

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 1 VICTORIA MILLS FOWKE STREET ROTHLEY LEICESTER LE7 7PJ

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / HAZEL ELIZABETH GILLOTT / 18/07/2014

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / HAZEL ELIZABETH GILLOTT / 18/07/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILLOTT / 18/07/2014

View Document

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

View Document

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/08/1315 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 639 MELTON ROAD THURMASTON LEICESTER LE4 8EB

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM PERRY / 12/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GILLOTT / 12/08/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 126 FAIRFAX ROAD LEICESTER LE4 9EL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 126 FARIFAX ROAD LEICESTER LE4 9EL

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 28 NEW STREET, BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8PA

View Document

12/08/0212 August 2002 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