THREEDOM DESIGN CONSULTANCY LTD

Company Documents

DateDescription
05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/05/136 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MS ELAINE JULIE BENT

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FLEWELLEN / 01/12/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 21 MOUNT GROVE EDGWARE MIDDLESEX HA8 9SY UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 19 PARK VIEW GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1FG ENGLAND

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FLEWELLEN / 15/01/2010

View Document

15/04/1015 April 2010 CHANGE PERSON AS SECRETARY

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 31 BURROWS PARK BRAUNTON EX33 1EU

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 SECRETARY'S PARTICULARS ROSEMARI FLEWELLEN

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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