- Company Overview for 3DI POWER LIMITED (03787191)
- Filing history for 3DI POWER LIMITED (03787191)
- People for 3DI POWER LIMITED (03787191)
- Charges for 3DI POWER LIMITED (03787191)
- More for 3DI POWER LIMITED (03787191)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
07 May 2021 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
07 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to 48 Vicarage Road Thetford Norfolk IP24 2LR on 10 June 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Robert George Kybird as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Patrick Vavasseur Fisher as a person with significant control on 6 April 2016 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
30 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
25 Nov 2015 | MR01 | Registration of charge 037871910001, created on 9 November 2015 |