Advanced company searchLink opens in new window

3D HOLDINGS LIMITED

Company number 11481531

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)
13 Aug 2024 PSC04 Change of details for Mr Jonathan Solomon Davis as a person with significant control on 30 July 2024
13 Aug 2024 CH01 Director's details changed for Mr Jonathan Solomon Davis on 30 July 2024
25 Jul 2024 AA Unaudited abridged accounts made up to 31 July 2023
26 Apr 2024 AA01 Previous accounting period shortened from 27 July 2023 to 26 July 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
17 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
28 Nov 2022 AA Unaudited abridged accounts made up to 31 July 2021
28 Jul 2022 AA01 Current accounting period shortened from 28 July 2021 to 27 July 2021
28 Apr 2022 AA01 Previous accounting period shortened from 29 July 2021 to 28 July 2021
31 Jan 2022 PSC04 Change of details for Mr Laurence Davis as a person with significant control on 19 July 2019
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
28 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2020
28 Jul 2021 AA01 Previous accounting period shortened from 30 July 2020 to 29 July 2020
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
28 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
24 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
20 Jun 2019 PSC04 Change of details for Mr Laurence Davis as a person with significant control on 24 July 2018
18 Jun 2019 CH01 Director's details changed for Mr Jonathan Solomon Davis on 18 June 2019
18 Jun 2019 PSC04 Change of details for Mr Laurence Davis as a person with significant control on 18 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Laurence Joseph Davis on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from 188 High Road Loughton IG10 1DN England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 June 2019
20 Nov 2018 PSC04 Change of details for Mr Laurence Davis as a person with significant control on 29 October 2018