Advanced company searchLink opens in new window

3B DESIGN AND PRINT LIMITED

Company number 04672256

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)
25 Oct 2024 AA Micro company accounts made up to 31 October 2023
29 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jul 2021 PSC04 Change of details for Mrs Martine Anne Hardy as a person with significant control on 18 December 2020
20 Jul 2021 CH03 Secretary's details changed for Mrs Martine Anne Hardy on 18 December 2020
20 Jul 2021 CH01 Director's details changed for Mr Garry Norman Hardy on 18 December 2020
02 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
28 Feb 2021 AD01 Registered office address changed from 70 High Street Toseland St. Neots Cambs PE19 6RX England to Mill View Lower Farm Close, Empingham Oakham Rutland LE15 8RB on 28 February 2021
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
06 May 2020 PSC01 Notification of James Garry Hardy as a person with significant control on 22 April 2020
06 May 2020 PSC01 Notification of Martine Anne Hardy as a person with significant control on 22 April 2020
06 May 2020 PSC07 Cessation of Garry Norman Hardy as a person with significant control on 22 April 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
06 Jan 2020 AP01 Appointment of Mr James Garry Hardy as a director on 6 January 2020
11 Dec 2019 TM01 Termination of appointment of David Michael Hennessy as a director on 1 December 2019
28 Oct 2019 AD01 Registered office address changed from Newnorth House College Street Kempston Bedford MK42 8NA England to 70 High Street Toseland St. Neots Cambs PE19 6RX on 28 October 2019
28 Oct 2019 AP03 Appointment of Mrs Martine Anne Hardy as a secretary on 16 October 2019
28 Oct 2019 TM02 Termination of appointment of Garry Norman Hardy as a secretary on 16 October 2019
28 Oct 2019 TM01 Termination of appointment of David Peter Blades as a director on 14 October 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates