Advanced company searchLink opens in new window

THREEMARK LIMITED

Company number 04684521

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)
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 MR01 Registration of charge 046845210005, created on 14 June 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
29 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Minal Ganatra as a director
08 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Minal Ajay Ganatra on 2 March 2010
08 Mar 2010 CH01 Director's details changed for Ajay Ramniklal Ganatra on 2 March 2010
08 Mar 2010 CH03 Secretary's details changed for Minal Ajay Ganatra on 2 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1