THREE DAGGERS (OPERATING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Change of details for Mr Robert Austin Lowery as a person with significant control on 2024-10-01

View Document

23/10/2423 October 2024 Change of details for Mr. Chad Rustan Pike as a person with significant control on 2024-10-01

View Document

23/10/2423 October 2024 Change of details for Mr. Alan Russel Pike as a person with significant control on 2024-10-01

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/10/2423 October 2024 Cessation of Meredith Elizabeth Pike as a person with significant control on 2024-08-06

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Appointment of Mr Thomas Mcneile as a secretary on 2023-02-15

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-11 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Mihaela Velicu as a secretary on 2023-01-01

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Notification of Robert Austin Lowery as a person with significant control on 2020-11-02

View Document

22/10/2122 October 2021 Notification of Meredith Elizabeth Pike as a person with significant control on 2020-11-02

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED FERDI BOEKEL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHIEL NIJHUIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 NOTIFICATION OF PSC STATEMENT ON 22/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MICHIEL FRANS EMIEL NIJHUIS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR WESLEY LIPNER

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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