USTHREE GROUP HOLDINGS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Timothy John Gray as a director on 2025-03-21

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of Michael Andrew Dowson as a director on 2024-08-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/11/2311 November 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

26/05/2326 May 2023 Termination of appointment of Christian Patrick Lorenzo Winning as a director on 2023-05-26

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/01/2316 January 2023

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

21/10/2121 October 2021 Appointment of Mr Christian Patrick Lorenzo Winning as a director on 2021-10-21

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAGUS GROUP LTD

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTS

View Document

24/08/1824 August 2018 CESSATION OF NICHOLAS CHRISTOPHER POTTS AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

23/03/1823 March 2018 CESSATION OF KELLY POTTS AS A PSC

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY POTTS

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS KELLY POTTS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR GRAHAM LEE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STONE / 25/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW DOWSON / 25/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS POTTS / 25/10/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM PURLIEUS BARN EWEN CIRENCESTER GLOS GL7 6BY ENGLAND

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

24/02/1624 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 16

View Document

13/01/1613 January 2016 16/04/15 STATEMENT OF CAPITAL GBP 10

View Document

06/01/166 January 2016 ADOPT ARTICLES 15/04/2015

View Document

06/01/166 January 2016 SUB-DIVISION 15/04/15

View Document

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

View Accounts

05/05/155 May 2015 DIRECTOR APPOINTED MR WILLIAM STONE

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MICHAEL DOWSON

View Document

01/05/151 May 2015 16/04/15 STATEMENT OF CAPITAL GBP 7.5

View Document

01/05/151 May 2015 16/04/15 STATEMENT OF CAPITAL GBP 10

View Document

01/05/151 May 2015 16/04/15 STATEMENT OF CAPITAL GBP 6

View Document

23/01/1523 January 2015 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