- Company Overview for AT 3D-SQUARED LTD (06290897)
- Filing history for AT 3D-SQUARED LTD (06290897)
- People for AT 3D-SQUARED LTD (06290897)
- More for AT 3D-SQUARED LTD (06290897)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
09 Jul 2024 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 9 July 2024 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 18 December 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 18 December 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU England to Stoney Bridge Cark in Cartmel Grange-over-Sands LA11 7PE on 19 August 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 11 February 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
15 Jun 2018 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Unit 75 Greenfield Business Centre Greenfield Road Greenfield Holywell Flintshire CH8 7GR to The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU on 15 June 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 22 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 29 September 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 22 September 2017 |