- Company Overview for 3D HOLDINGS LIMITED (11481531)
- Filing history for 3D HOLDINGS LIMITED (11481531)
- People for 3D HOLDINGS LIMITED (11481531)
- More for 3D HOLDINGS LIMITED (11481531)
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 |