TREBLE3 DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Notification of Rob Calland as a person with significant control on 2023-10-01

View Document

09/05/249 May 2024 Notification of Susan Elizabeth Calland as a person with significant control on 2023-10-01

View Document

09/05/249 May 2024 Change of details for Mr Paul Richard Calland as a person with significant control on 2023-10-01

View Document

09/05/249 May 2024 Appointment of Mr Rob Calland as a director on 2024-05-01

View Document

09/05/249 May 2024 Director's details changed for Mrs Susan Elizabeth Calland on 2024-05-09

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Registered office address changed from Blend Accountants Limited First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ United Kingdom to C/O Blend Accountants First Floor Brunel House 9 Penrod Way Heysham Morecambe Lancashire LA3 2UZ on 2021-11-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

03/02/203 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 01/10/18 STATEMENT OF CAPITAL GBP 400

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM C/O MEIRING CCA 1 STRANDS BARN STRANDS FARM LANE HORNBY LANCASTER LA2 8JF ENGLAND

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 01/05/16 STATEMENT OF CAPITAL GBP 200

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CALLAND / 16/08/2016

View Document

16/08/1616 August 2016 01/05/16 STATEMENT OF CAPITAL GBP 300

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH CALLAND

View Document

16/08/1616 August 2016 01/05/16 STATEMENT OF CAPITAL GBP 400

View Document

16/08/1616 August 2016 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY IAN DALZELL

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 3 BROUGHTON LODGE MEWS FIELD BROUGHTON GRANGE-OVER-SANDS LA11 6HL

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CALLAND / 01/09/2015

View Document

04/10/154 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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