- Company Overview for 3DPRINTUK LIMITED (07728869)
- Filing history for 3DPRINTUK LIMITED (07728869)
- People for 3DPRINTUK LIMITED (07728869)
- Charges for 3DPRINTUK LIMITED (07728869)
- More for 3DPRINTUK LIMITED (07728869)
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) |
---|---|---|---|
12 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 May 2014 | MR01 | Registration of charge 077288690001 | |
18 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
27 Jun 2013 | AD01 | Registered office address changed from C/O Mak3D 214 Brick Lane London E1 6SA United Kingdom on 27 June 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Feb 2013 | AP01 | Appointment of Mr Jef John Shah as a director | |
18 Dec 2012 | AD01 | Registered office address changed from Unit 3 the Gallery 54 Marston Street Oxford OX4 1LF England on 18 December 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
18 Aug 2011 | TM02 | Termination of appointment of Peter Russell as a secretary | |
04 Aug 2011 | NEWINC | Incorporation |