EXERCISE3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Registered office address changed from 48 Hucclecote Road Gloucester GL3 3RS England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-13

View Document

10/10/2310 October 2023 Registered office address changed from 162 Hucclecote Road Gloucester GL3 3SH England to 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Dr Nicola Jane Atkins on 2023-10-10

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/03/2122 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/07/1816 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE ATKINS / 31/05/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ATKINS / 31/05/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ATKINS / 03/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT THOMAS ATKINS / 03/10/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT THOMAS ATKINS / 17/12/2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS NICOLA JANE ATKINS

View Document

09/12/149 December 2014 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT THOMAS ATKINS / 13/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 20-22 WENLOCK STREET LONDON N1 7GU ENGLAND

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/01/1427 January 2014 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