THREEISQUARED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Notification of Ray Younis as a person with significant control on 2025-01-01 |
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 |
07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
05/01/255 January 2025 | Cessation of 4Aa Limited as a person with significant control on 2023-02-01 |
05/01/255 January 2025 | Confirmation statement made on 2024-08-31 with updates |
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 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
17/08/2317 August 2023 | Director's details changed for Mr Ray Gabriel Younis on 2023-08-05 |
21/12/2221 December 2022 | Micro company accounts made up to 2021-12-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-31 with no updates |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Micro company accounts made up to 2020-12-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
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 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM KAPREKAR 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA ENGLAND |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JANKO LINHART |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR REEHAUN YOUNIS / 05/03/2018 |
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 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 24 THE GREEN MARSH BALDON OXFORD OX44 9LJ |
19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK TIDMARSH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4AA LIMITED |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
29/08/1729 August 2017 | CESSATION OF REEHAUN YOUNIS AS A PSC |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/11/164 November 2016 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2016 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/10/1612 October 2016 | RP04 CS01 SECOND FILING CS01 06/08/2016 SHAREHOLDER INFORMATION CHANGE |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/09/1414 September 2014 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
01/09/141 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR JANKO LINHART |
06/08/136 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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