THREE TIMES THREE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
07/02/227 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
26/11/2126 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH WILKINSON / 14/01/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM BROAD QUAY HOUSE BROAD QUAY PRINCE STREET BRISTOL BS1 4DJ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BROAD QUAY HOUSE BROAD QUAY PRINCE STREET BRISTOL BS1 4DJ UNITED KINGDOM |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 24 REGENT STREET CLIFTON BRISTOL BS8 4HG ENGLAND |
26/01/1226 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 6 WAPPING ROAD BRISTOL BS1 4RH |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HAINES / 07/01/2010 |
01/02/101 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH WILKINSON / 07/01/2010 |
02/02/092 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0830 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
27/03/0427 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | SECRETARY RESIGNED |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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