- 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) |
---|---|---|---|
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 |
Confirmation statement made on 15 June 2017 with updates
|
|
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Mr Christian Michael Jackson on 9 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 5 York Court, Wilder Street Bristol BS2 8QH to Northpoint House Princes Wharf Bristol BS1 4RN on 9 August 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | TM01 | Termination of appointment of Christopher John Walkling as a director on 30 April 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Christopher John Walkling as a secretary on 30 April 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Anthony Ronald Coles as a director on 30 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
28 Feb 2013 | AD01 | Registered office address changed from the Georgian House Gas Ferry Road Bristol BS1 6UN on 28 February 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
26 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
05 Jul 2011 | AP01 | Appointment of Mr John Murray Bignell as a director | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
31 Aug 2010 | CH01 | Director's details changed for Christian Michael Jackson on 1 October 2009 |