Advanced company searchLink opens in new window

3DESK LTD

Company number 07977593

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)
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 19,187.27
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 17,889.34
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 17,844.63
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 17,598.91
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 18,780.16
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 16,830.95
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 16,735.38
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 16,671.67
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 15,397.33
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 14,474.6
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 21,355.03
24 Feb 2016 AP01 Appointment of Mr Rory John Sterling as a director on 1 February 2016
24 Feb 2016 TM01 Termination of appointment of Paul Daley as a director on 1 February 2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 CH01 Director's details changed for Tom Savage on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Paul Daley on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Razvan Dinu on 27 July 2015
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,970.15
14 Jul 2015 CH01 Director's details changed for Razvan Dinu on 6 March 2015
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AD01 Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to 52 Avenue Road London N6 5DR on 18 November 2014
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued