Advanced company searchLink opens in new window

3D COMPONENTS LIMITED

Company number 02819893

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)
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