Advanced company searchLink opens in new window

D 3 D LIMITED

Company number 03789552

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 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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/03/2022.
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
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/22
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
31 Aug 2010 CH01 Director's details changed for Christian Michael Jackson on 1 October 2009