THREE STRANDS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Registered office address changed from Ip3 Global / Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England to 11 York Road Kings Heath Birmingham B14 7SA on 2023-10-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Registered office address changed from Lyel Accountants Ltd Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG England to Ip3 Global / Spaces 156 Great Charles Street Queensway Birmingham B3 3HN on 2023-07-26

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/12/213 December 2021 Director's details changed for Mr Antonello Turco on 2021-12-01

View Document

03/12/213 December 2021 Director's details changed for Mrs Efua Anowa Wilson-Turco on 2021-12-01

View Document

03/12/213 December 2021 Change of details for Mrs Efua Anowa Wilson-Turco as a person with significant control on 2021-12-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Lyel Accountants Ltd Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 2021-08-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM C/O C/O BYZANTIUM RESTAURANT 11 YORK ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7SA UNITED KINGDOM

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1220 July 2012 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