3NT CONSULTING LTD

Company Documents

DateDescription
04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENTON / 04/04/2017

View Document

04/04/174 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENTON / 04/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENTON / 01/08/2013

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENTON / 01/08/2013

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM
PADDOCKS EDGE RECTORY HILL
CRANFORD
KETTERING
NN14 4AH
ENGLAND

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
22 ELIZABETH ROAD
KETTERING
NORTHAMPTONSHIRE
NN16 0PD

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE BARANOVICH / 23/12/2015

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARANOVICH

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
33 CONNAUGHT STREET
KETTERING
NORTHAMPTONSHIRE
NN16 8NU
ENGLAND

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MISS MICHELLE BARANOVICH

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR LAURENCE DENTON

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 13 NELSON ROAD WIMBLEDON LONDON SW19 1HS ENGLAND

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O 33 CONNAUGHT STREET 33 CONNAUGHT STREET KETTERING NORTHAMPTONSHIRE NN16 8NU UNITED KINGDOM

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MISS MICHELLE BARANOVICH

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA ABEL

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DOYLE

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA ABEL

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIS

View Document

08/10/118 October 2011 REGISTERED OFFICE CHANGED ON 08/10/2011 FROM 3 OMEGA MALTINGS STAR STREET WARE HERTFORDSHIRE SG12 7AB

View Document

08/10/118 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ABEL / 04/09/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOYLE / 04/09/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLIS / 04/09/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILLIS / 04/09/2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 2 TALBOT ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9NS

View Document

21/12/0921 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ABEL / 04/09/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS STEPHEN WILLIS

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS ALISON WILLIS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: 67 PERIVALE MONKSTON PARK MILTON KEYNES MK10 9PE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0626 September 2006 S366A DISP HOLDING AGM 06/09/06 S252 DISP LAYING ACC 06/09/06

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

04/09/064 September 2006 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