THREETENSEVEN LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Stephen Dowe as a secretary on 2023-03-10

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Termination of appointment of Davnet Eileen Reid as a director on 2021-07-06

View Document

06/08/216 August 2021 Termination of appointment of Mark Gordon Runacus as a director on 2021-07-06

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAMSHAW

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMPSONCO LIMITED

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEMM

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MS RACHEL ELIZABETH COOK

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR PAUL ALEXANDER MCGUIGAN

View Document

03/01/193 January 2019 CESSATION OF IAN THOMPSON AS A PSC

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS DAVNET EILEEN REID

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MARK GORDON RUNACUS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWE

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037453030002

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037453030001

View Document

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID KEMM

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER ALAN SKELTON

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

08/06/158 June 2015 01/11/14 STATEMENT OF CAPITAL GBP 5973

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1529 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 DECLARE DIVIDEND OF £500000 28/07/2014

View Document

22/10/1422 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1422 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/1422 October 2014 28/07/14 STATEMENT OF CAPITAL GBP 5555

View Document

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 SECRETARY APPOINTED STEPHEN DOWE

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY CLARE GRANT

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 30/03/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED NICHOLAS MARK RAMSHAW

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE DEAN

View Document

09/02/109 February 2010 SECRETARY APPOINTED CLARE GRANT

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN THOMPSON

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR APPOINTED STEPHEN DOWE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ALLISON

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MARTIN ALLISON

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/02/087 February 2008 COMPANY NAME CHANGED THOMPSON DESIGN LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 S366A DISP HOLDING AGM 19/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 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