THREECS LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
13/03/2413 March 2024 | Application to strike the company off the register |
11/03/2411 March 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/07/2312 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
05/03/175 March 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN EDELMAN |
19/12/1619 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 |
05/03/165 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
12/12/1512 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 |
04/03/154 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/03/116 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY EDELMAN / 05/03/2010 |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LORNA EDELMAN / 05/03/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN EDELMAN / 03/03/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O AS FISHER & CO CA 160 HOPE STREET GLASGOW G2 2TJ |
29/04/0829 April 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 9 CLAIRMONT GARDENS GLASGOW STRATHCLYDE G3 7LW |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: FIRST FLOOR, CITY WALL HOUSE 32 EASTWOOD AVENUE GLASGOW G41 3NS |
03/03/063 March 2006 | 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