Advanced company searchLink opens in new window

2D3 LIMITED

Company number 03882398

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)
17 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
17 Mar 2010 AA Full accounts made up to 30 September 2009
31 Dec 2009 CH01 Director's details changed for Dr Julian Ralph Windyer Morris on 2 October 2009
11 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Nicholas Paul Bolton on 2 October 2009
11 Dec 2009 CH01 Director's details changed for David Anthony Deacon on 2 October 2009
11 Dec 2009 CH01 Director's details changed for Catherine Lindsay Robertson on 2 October 2009
29 Jun 2009 AA Full accounts made up to 30 September 2008
05 Jun 2009 391 Notice of res removing auditor
30 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Dec 2008 288c Director's change of particulars / david deacon / 18/11/2008
25 Nov 2008 363a Return made up to 24/11/08; full list of members
03 Sep 2008 288a Director appointed david deacon
03 Sep 2008 288b Appointment terminated director peter wharton
18 Jun 2008 AA Full accounts made up to 30 September 2007
30 Nov 2007 363a Return made up to 24/11/07; full list of members
25 Sep 2007 288a New director appointed
16 Mar 2007 AA Full accounts made up to 30 September 2006
18 Dec 2006 363s Return made up to 24/11/06; full list of members
07 Apr 2006 AA Full accounts made up to 30 September 2005
08 Mar 2006 288c Director's particulars changed
28 Feb 2006 288c Secretary's particulars changed;director's particulars changed
28 Feb 2006 288c Director's particulars changed
14 Dec 2005 363s Return made up to 24/11/05; full list of members
20 Jun 2005 288b Director resigned