- Company Overview for 3B DESIGN AND PRINT LIMITED (04672256)
- Filing history for 3B DESIGN AND PRINT LIMITED (04672256)
- People for 3B DESIGN AND PRINT LIMITED (04672256)
- Charges for 3B DESIGN AND PRINT LIMITED (04672256)
- More for 3B DESIGN AND PRINT LIMITED (04672256)
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 |