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)
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100.963
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Dec 2014 CH01 Director's details changed for Mr Steven John Blyth on 1 March 2014
02 Dec 2014 TM01 Termination of appointment of Ronaldsway Private Equity Plc as a director on 28 October 2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2014 TM01 Termination of appointment of a director
29 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100.963
29 May 2014 AD01 Registered office address changed from Studio K01 the Biscuit Factory 100 Clements Road London Greater London SW16 4DG on 29 May 2014
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100.963
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 2.963
13 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted