THREE DAGGERS (OPERATING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Change of details for Mr Robert Austin Lowery as a person with significant control on 2024-10-01 |
23/10/2423 October 2024 | Change of details for Mr. Chad Rustan Pike as a person with significant control on 2024-10-01 |
23/10/2423 October 2024 | Change of details for Mr. Alan Russel Pike as a person with significant control on 2024-10-01 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
23/10/2423 October 2024 | Cessation of Meredith Elizabeth Pike as a person with significant control on 2024-08-06 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Appointment of Mr Thomas Mcneile as a secretary on 2023-02-15 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Confirmation statement made on 2022-10-11 with no updates |
04/01/234 January 2023 | Termination of appointment of Mihaela Velicu as a secretary on 2023-01-01 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Notification of Robert Austin Lowery as a person with significant control on 2020-11-02 |
22/10/2122 October 2021 | Notification of Meredith Elizabeth Pike as a person with significant control on 2020-11-02 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | DIRECTOR APPOINTED FERDI BOEKEL |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHIEL NIJHUIS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | NOTIFICATION OF PSC STATEMENT ON 22/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/11/1413 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/11/1318 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/12/126 December 2012 | DIRECTOR APPOINTED MICHIEL FRANS EMIEL NIJHUIS |
06/12/126 December 2012 | APPOINTMENT TERMINATED, DIRECTOR WESLEY LIPNER |
19/10/1219 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
02/11/102 November 2010 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
19/10/1019 October 2010 | 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