Advanced company searchLink opens in new window

HYBRID3D LTD

Company number 08525000

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)
03 Dec 2024 AA Accounts for a dormant company made up to 31 May 2024
31 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
30 May 2023 AD01 Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to Greenwich Design District, Building B2, Unit 1 1 Barton Yard Soames Walk London SE10 0BN on 30 May 2023
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
24 Sep 2021 AD01 Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 308 Ewell Road Surbiton KT6 7AL on 24 September 2021
01 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 2 59 Victoria Road Surbiton Surrey KT6 4NQ England to 59 Victoria Road Surbiton Surrey KT6 4NQ on 16 February 2021
12 Feb 2021 AD01 Registered office address changed from Unit 1 Wool House 74 Back Church Lane London Greater London E1 1AB to 2 59 Victoria Road Surbiton Surrey KT6 4NQ on 12 February 2021
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
04 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
04 Aug 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
07 Jun 2018 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Aug 2017 CH01 Director's details changed for Mr Steven John Blyth on 15 August 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100.963