- Company Overview for 3D COMPONENTS LIMITED (02819893)
- Filing history for 3D COMPONENTS LIMITED (02819893)
- People for 3D COMPONENTS LIMITED (02819893)
- Charges for 3D COMPONENTS LIMITED (02819893)
- More for 3D COMPONENTS LIMITED (02819893)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
11 Sep 2024 | MR01 | Registration of charge 028198930002, created on 9 September 2024 | |
11 Sep 2024 | MR01 | Registration of charge 028198930003, created on 9 September 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
22 May 2024 | CH01 | Director's details changed for Mr Graham James Langford on 22 May 2024 | |
22 May 2024 | PSC04 | Change of details for Mr Graham James Langford as a person with significant control on 22 May 2024 | |
22 May 2024 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 22 May 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
11 Apr 2023 | PSC04 | Change of details for Mr Graham James Langford as a person with significant control on 1 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Graham James Langford on 1 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 11 April 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Feb 2023 | TM02 | Termination of appointment of Evelyn Touhig as a secretary on 20 February 2023 | |
25 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
18 May 2021 | AD01 | Registered office address changed from 112 High Street Coleshill Warwickshire B46 3BL to Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL on 18 May 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
13 Apr 2018 | PSC04 | Change of details for Mr Graham James Langford as a person with significant control on 11 April 2018 |