Advanced company searchLink opens in new window

3D TECHNICAL DESIGN LIMITED

Company number 02683933

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)
16 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
07 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
15 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
20 Sep 2021 PSC05 Change of details for 3Dtd Holdings Limited as a person with significant control on 20 September 2021
20 Sep 2021 CH01 Director's details changed for David James Underwood on 20 January 2021
19 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
24 Jan 2021 AD01 Registered office address changed from 494 Midsummer Boulevard Exchange House Milton Keynes MK9 2EA England to Suite 60, 548/550 Elder House Elder Gate Milton Keynes MK9 1LR on 24 January 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
23 Nov 2020 EH02 Elect to keep the directors' residential address register information on the public register
23 Mar 2020 AP01 Appointment of Mr Krisztian Pap as a director on 20 March 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
24 Jan 2020 AD01 Registered office address changed from 64 Stirling Road Shortstown Bedford MK42 0TY England to 494 Midsummer Boulevard Exchange House Milton Keynes MK9 2EA on 24 January 2020
22 Jan 2020 AD01 Registered office address changed from 1st Floor, Unit 4 Mill Court Spindle Way Crawley West Sussex RH10 1TT England to 64 Stirling Road Shortstown Bedford MK42 0TY on 22 January 2020
20 Jan 2020 PSC02 Notification of 3Dtd Holdings Limited as a person with significant control on 20 December 2019
10 Jan 2020 TM01 Termination of appointment of Craig Francois Grobety as a director on 20 December 2019
07 Jan 2020 PSC07 Cessation of Craig Francois Grobety as a person with significant control on 20 December 2018
07 Jan 2020 PSC07 Cessation of David James Underwood as a person with significant control on 20 December 2019
24 May 2019 CH01 Director's details changed for Mr Craig Francois Grobety on 23 May 2019
24 May 2019 PSC04 Change of details for Mr Craig Francois Grobety as a person with significant control on 23 May 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 November 2018