- Company Overview for HYBRID3D LTD (08525000)
- Filing history for HYBRID3D LTD (08525000)
- People for HYBRID3D LTD (08525000)
- More for HYBRID3D LTD (08525000)
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
|
|
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
|
|
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
|
|
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
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
13 May 2013 | NEWINC |
Incorporation
|