THREE TIMES THREE CONSULTING LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

26/11/2126 November 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH WILKINSON / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM BROAD QUAY HOUSE BROAD QUAY PRINCE STREET BRISTOL BS1 4DJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BROAD QUAY HOUSE BROAD QUAY PRINCE STREET BRISTOL BS1 4DJ UNITED KINGDOM

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 24 REGENT STREET CLIFTON BRISTOL BS8 4HG ENGLAND

View Document

26/01/1226 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 6 WAPPING ROAD BRISTOL BS1 4RH

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HAINES / 07/01/2010

View Document

01/02/101 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH WILKINSON / 07/01/2010

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 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