THREE HALVES COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-10-21

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

30/12/2130 December 2021 Liquidators' statement of receipts and payments to 2021-10-21

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHAMISI IMHOTEP MCKENZIE / 19/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 75 LOUDOUN ROAD LONDON NW8 0DQ ENGLAND

View Document

23/04/1423 April 2014 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