- Company Overview for 3D ORGANISATION LIMITED (04729340)
- Filing history for 3D ORGANISATION LIMITED (04729340)
- People for 3D ORGANISATION LIMITED (04729340)
- Charges for 3D ORGANISATION LIMITED (04729340)
- More for 3D ORGANISATION LIMITED (04729340)
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) |
---|---|---|---|
11 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jul 2017 | PSC01 | Notification of Darren Thomas Dunn as a person with significant control on 6 April 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AE to Peartree House Bolham Lane Retford Notts DN22 6SU on 7 July 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
16 Sep 2015 | MR01 | Registration of charge 047293400004, created on 14 September 2015 | |
27 Jul 2015 | MR01 | Registration of charge 047293400003, created on 21 July 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AP01 | Appointment of Ms Nicola Dunn as a director on 26 April 2010 | |
19 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from Virginia House 41-45 Great Ancoats Street Manchester M4 5AE to 41-45 Great Ancoats Street Manchester M4 5AE on 28 August 2014 | |
27 May 2014 | CH01 | Director's details changed | |
16 Dec 2013 | CH01 | Director's details changed | |
13 Dec 2013 | CH01 | Director's details changed for Darren Thomas Dunn on 13 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
19 Sep 2013 | AD01 | Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AE England on 19 September 2013 | |
21 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 16 May 2012 | |
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders |