- Company Overview for 3D TECHNICAL DESIGN LIMITED (02683933)
- Filing history for 3D TECHNICAL DESIGN LIMITED (02683933)
- People for 3D TECHNICAL DESIGN LIMITED (02683933)
- Registers for 3D TECHNICAL DESIGN LIMITED (02683933)
- More for 3D TECHNICAL DESIGN LIMITED (02683933)
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 |