THREE DIMENSIONAL TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

08/04/258 April 2025 Notification of Barbara Gardner Sharp as a person with significant control on 2016-04-14

View Document

08/04/258 April 2025 Notification of Gillian Maria Abbotts as a person with significant control on 2016-04-14

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

24/02/2324 February 2023 Change of details for Mrs Rachael Emma Davies as a person with significant control on 2023-01-23

View Document

24/02/2324 February 2023 Director's details changed for Mrs Rachael Emma Davies on 2023-01-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

18/12/1918 December 2019 Registered office address changed from , Egerton House Tower Road, Birkenhead, CH41 1FN, United Kingdom to 32 Woodside Business Park Shore Road Birkenhead CH41 1EL on 2019-12-18

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM EGERTON HOUSE TOWER ROAD BIRKENHEAD CH41 1FN UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GARDNER SHARP / 03/06/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 46 QUEENS AVENUE QUEENS AVENUE WIRRAL MERSEYSIDE CH47 0LX UNITED KINGDOM

View Document

27/03/1827 March 2018 Registered office address changed from , 46 Queens Avenue Queens Avenue, Wirral, Merseyside, CH47 0LX, United Kingdom to 32 Woodside Business Park Shore Road Birkenhead CH41 1EL on 2018-03-27

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/04/1614 April 2016 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