Advanced company searchLink opens in new window

3D ORGANISATION LIMITED

Company number 04729340

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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