- Company Overview for GEN3D LTD (11370411)
- Filing history for GEN3D LTD (11370411)
- People for GEN3D LTD (11370411)
- More for GEN3D LTD (11370411)
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) |
---|---|---|---|
31 Mar 2022 | CH01 | Director's details changed for Dr Joseph Michael Flynn on 1 April 2020 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2021
|
|
30 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | CC04 | Statement of company's objects | |
28 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
28 Oct 2018 | AP03 | Appointment of Dr Wesley Peter Essink as a secretary on 26 October 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 1 Millers Place London Road West Bath BA1 7BT United Kingdom to Gen3D Bath Setsquared Innovation Centre Broad Quay Bath BA1 1UD on 3 September 2018 | |
18 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-18
|