Advanced company searchLink opens in new window

THREE OF WANDS LIMITED

Company number 08737886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Micro company accounts made up to 31 October 2023
27 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 31 October 2021
23 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
09 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
13 Jan 2014 TM02 Termination of appointment of Fpss Ltd as a secretary
21 Nov 2013 AP01 Appointment of Nigel James Pilkington as a director
05 Nov 2013 TM01 Termination of appointment of Stephen Watson as a director
05 Nov 2013 AD01 Registered office address changed from 45E Victoria Road Surbiton KT6 4JL United Kingdom on 5 November 2013
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 10