T-THREE GROUP LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

03/08/233 August 2023 Termination of appointment of Michael James Ward as a director on 2023-01-23

View Document

03/08/233 August 2023 Termination of appointment of Nicholas John Smith as a director on 2023-01-23

View Document

03/08/233 August 2023 Appointment of Ms Victoria Louise Garrad as a director on 2023-01-23

View Document

03/08/233 August 2023 Appointment of Andrew Duncan Macmillan as a director on 2023-01-23

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

03/02/223 February 2022

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE WALKER / 17/10/2017

View Document

19/06/1719 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 512297.90

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 10/03/16 STATEMENT OF CAPITAL GBP 517297.90

View Document

21/03/1621 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 522272.90

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 31/10/15 STATEMENT OF CAPITAL GBP 523522.90

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALKER / 14/10/2015

View Document

27/08/1527 August 2015 30/04/15 STATEMENT OF CAPITAL GBP 526022.90

View Document

27/08/1527 August 2015 27/03/15 STATEMENT OF CAPITAL GBP 527272.90

View Document

27/08/1527 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 524772.9

View Document

16/04/1516 April 2015 ADOPT ARTICLES 13/03/2015

View Document

25/03/1525 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 527271.9

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 528521.90

View Document

07/10/147 October 2014 31/07/14 STATEMENT OF CAPITAL GBP 529771.9

View Document

04/08/144 August 2014 30/04/14 STATEMENT OF CAPITAL GBP 531021.90

View Document

16/07/1416 July 2014 CHANGE PERSON AS DIRECTOR

View Document

16/07/1416 July 2014 CHANGE PERSON AS DIRECTOR

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PENELOPE JENKINSON / 15/07/2014

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY EWART COPE / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EWART COPE / 15/07/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ANTHONY WALKER

View Document

13/03/1413 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED RUTH ELIZABETH BOURNE

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS DIANE JULIE STANLEY

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON

View Document

25/02/1425 February 2014 REMOVE CURRENT AUTHORISED SHARE CAPITAL SHOWN IN MEMS 12/02/2014

View Document

25/02/1425 February 2014 25/02/14 STATEMENT OF CAPITAL GBP 500419.90

View Document

25/02/1425 February 2014 31/12/13 STATEMENT OF CAPITAL GBP 533521.90

View Document

25/02/1425 February 2014 25/02/14 STATEMENT OF CAPITAL GBP 532271.90

View Document

25/02/1425 February 2014 25/02/14 STATEMENT OF CAPITAL GBP 554450.9

View Document

13/11/1313 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 555700.9

View Document

04/09/134 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 609693.9

View Document

04/09/134 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 608443.9

View Document

16/07/1316 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED CELYN HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 630638.9

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 631888.9

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 652833.90

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 673778.9

View Document

28/09/1228 September 2012 28/09/12 STATEMENT OF CAPITAL GBP 694723.9

View Document

26/09/1226 September 2012 01/02/12 STATEMENT OF CAPITAL GBP 736613.9

View Document

26/09/1226 September 2012 NC INC ALREADY ADJUSTED 24/05/2012

View Document

26/09/1226 September 2012 26/09/12 STATEMENT OF CAPITAL GBP 715668.90

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/129 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 699613.9

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 720558.90

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 697122.80

View Document

15/08/1115 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 762448.90

View Document

24/05/1124 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 718067.8

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 739012.8

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 759957.8

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 780900.8

View Document

11/05/1011 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 801843.8

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 822788.8

View Document

16/03/1016 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JEREMY EWART COPE

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JOHN ALBERT DUTTON

View Document

19/03/0819 March 2008 DIV

View Document

19/03/0819 March 2008 ADOPT MEM AND ARTS 29/02/2008

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/02/086 February 2008 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