Advanced company searchLink opens in new window

THREEHEARTS LIMITED

Company number 06764604

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
17 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 PSC04 Change of details for Mr Alistair James Dickaty as a person with significant control on 1 May 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 SH06 Cancellation of shares. Statement of capital on 25 January 2018
  • GBP 89.00
10 Sep 2018 AD01 Registered office address changed from C/O Jon Child & Co Chartered Accountants 52 Oak Street Manchester M4 5JA England to 79 Tib Street Manchester M4 1LS on 10 September 2018
11 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with updates
16 Mar 2018 AD01 Registered office address changed from 12 Swireford Road Helsby Frodsham Cheshire England to C/O Jon Child & Co Chartered Accountants 52 Oak Street Manchester M4 5JA on 16 March 2018
20 Jan 2018 TM01 Termination of appointment of Graham Kenneth Brooks as a director on 29 November 2017
18 Dec 2017 AD01 Registered office address changed from 372 Chester Road Woodford Stockport Cheshire SK7 1QG England to 12 Swireford Road Helsby Frodsham Cheshire on 18 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Matthew Rose as a director on 31 December 2016
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100