THIRD SIDE LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
30/12/2230 December 2022 | Application to strike the company off the register |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Registered office address changed from 23 the Triangle Bournemouth BH2 5SE England to 31 Norton Road Bournemouth BH9 2PY on 2022-04-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 67 COMMERCIAL ROAD BOURNEMOUTH BH2 5LR ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JAMES ONN |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LORRAINE ONN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 23 THE TRIANGLE BOURNEMOUTH BH2 5SE |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM UNIT 6 CENTRAL BUSINESS PARK SOUTHCOTE ROAD BOURNEMOUTH BH1 3SJ ENGLAND |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 11 OATES ROAD BOURNEMOUTH BH9 2SD |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 2 |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
18/11/1318 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
05/07/135 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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