THREELEVELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/03/253 March 2025 | Change of details for B. & N. Regal (Abingdon) Limited as a person with significant control on 2025-03-03 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
04/11/244 November 2024 | Director's details changed for Mr Laurence James Carpenter on 2024-11-04 |
04/11/244 November 2024 | Director's details changed for Mr John William Carpenter on 2024-11-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/02/242 February 2024 | Registration of charge 079130650001, created on 2024-01-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
06/12/216 December 2021 | Registered office address changed from Crabtree Downs Close Harwell Oxfordshire OX11 0LP to Coronet Bingo Club Broadway Didcot OX11 8RU on 2021-12-06 |
06/12/216 December 2021 | Termination of appointment of Norma Isabella Carpenter as a director on 2021-10-31 |
06/12/216 December 2021 | Termination of appointment of Norma Isabella Carpenter as a secretary on 2021-10-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / NORMA CARPENTER / 17/01/2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA ISABELLA CARPENTER / 17/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JAMES CARPENTER / 12/04/2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
15/12/1715 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/01/1521 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/01/1424 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
24/01/1424 January 2014 | SAIL ADDRESS CHANGED FROM: C/O C/O GLEEK CADMAN ROSS LLP 96 MARSH LANE LEEDS LS9 8SR ENGLAND |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
27/08/1327 August 2013 | PREVEXT FROM 31/01/2013 TO 30/06/2013 |
18/01/1318 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
18/01/1318 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
03/12/123 December 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
03/12/123 December 2012 | SAIL ADDRESS CREATED |
21/02/1221 February 2012 | 30/01/12 STATEMENT OF CAPITAL GBP 100 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
03/02/123 February 2012 | DIRECTOR APPOINTED JOHN CARPENTER |
03/02/123 February 2012 | DIRECTOR APPOINTED NORMA CARPENTER |
03/02/123 February 2012 | SECRETARY APPOINTED NORMA CARPENTER |
03/02/123 February 2012 | DIRECTOR APPOINTED LAURIE CARPENTER |
03/02/123 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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