- Company Overview for D 3 D LIMITED (03789552)
- Filing history for D 3 D LIMITED (03789552)
- People for D 3 D LIMITED (03789552)
- More for D 3 D LIMITED (03789552)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
19 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
25 May 2022 | RP04AR01 | Second filing of the annual return made up to 15 June 2016 | |
09 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 30 June 2020 | |
09 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2019 | |
09 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2018 | |
09 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2017 | |
09 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 30 June 2021 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Dec 2021 | PSC07 | Cessation of John Murray Bignell as a person with significant control on 9 January 2020 | |
07 Dec 2021 | AD02 | Register inspection address has been changed to 5 York Court (First Floor) Wilder Street Bristol BS2 8QH | |
06 Dec 2021 | CH01 | Director's details changed for Mr Christian Michael Jackson on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Christian Michael Jackson on 6 December 2021 | |
01 Jul 2021 | CS01 |
30/06/21 Statement of Capital gbp 102
|
|
29 Jun 2021 | TM01 | Termination of appointment of John Murray Bignell as a director on 22 June 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Northpoint House Princes Wharf Bristol BS1 4RN United Kingdom to 5 York Court (First Floor) Wilder Street Bristol BS2 8QH on 14 October 2020 | |
30 Jun 2020 | CS01 |
Confirmation statement made on 30 June 2020 with updates
|
|
02 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jun 2019 | CS01 |
Confirmation statement made on 15 June 2019 with updates
|
|
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Jun 2018 | CS01 |
Confirmation statement made on 15 June 2018 with updates
|