THREEISQUARED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Notification of Ray Younis as a person with significant control on 2025-01-01

View Document

24/02/2524 February 2025 Registered office address changed from Lester House Broad Street Bury BL9 0DA England to Bast House Manchester Road Walmersley Bury BL9 5LZ on 2025-02-24

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

05/01/255 January 2025 Cessation of 4Aa Limited as a person with significant control on 2023-02-01

View Document

05/01/255 January 2025 Confirmation statement made on 2024-08-31 with updates

View Document

05/01/255 January 2025 Registered office address changed from 1st Floor, 133 Loughborough Road Leicester LE4 5LQ England to Lester House Broad Street Bury BL9 0DA on 2025-01-05

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Ray Gabriel Younis on 2023-08-05

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

28/05/2228 May 2022 Registered office address changed from , Kaprekar 94 New Walk, Leicester, LE1 7EA, England to Bast House Manchester Road Walmersley Bury BL9 5LZ on 2022-05-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 Registered office address changed from , Kaprekar 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England to Bast House Manchester Road Walmersley Bury BL9 5LZ on 2018-12-05

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM KAPREKAR 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANKO LINHART

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REEHAUN YOUNIS / 05/03/2018

View Document

22/02/1822 February 2018 Registered office address changed from , 24 the Green, Marsh Baldon, Oxford, OX44 9LJ to Bast House Manchester Road Walmersley Bury BL9 5LZ on 2018-02-22

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 24 THE GREEN MARSH BALDON OXFORD OX44 9LJ

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TIDMARSH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4AA LIMITED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 CESSATION OF REEHAUN YOUNIS AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1612 October 2016 RP04 CS01 SECOND FILING CS01 06/08/2016 SHAREHOLDER INFORMATION CHANGE

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR JANKO LINHART

View Document

06/08/136 August 2013 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