Advanced company searchLink opens in new window

LEARNING 3D LIMITED

Company number 11956080

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)
20 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
17 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 19 April 2023 with updates
02 Jun 2023 PSC04 Change of details for Mr Chris Mcshane as a person with significant control on 14 February 2023
01 Jun 2023 PSC04 Change of details for Mr Chris Mcshane as a person with significant control on 14 February 2023
31 May 2023 PSC01 Notification of Clare Lindsay Dickinson as a person with significant control on 14 February 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 100
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 SH08 Change of share class name or designation
25 May 2023 SH02 Sub-division of shares on 14 February 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 14/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 AD01 Registered office address changed from 2 Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to 2 Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 5 May 2022
05 May 2022 AD01 Registered office address changed from Cross Keys House Queen Street Salisbury SP1 1EY England to 2 Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 5 May 2022
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
03 Mar 2022 TM01 Termination of appointment of Kristian Charles Sheridan Still as a director on 1 March 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
20 May 2021 TM01 Termination of appointment of Stephen Comber as a director on 16 May 2021
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
24 Sep 2020 AP01 Appointment of Mr Kristian Charles Sheridan Still as a director on 24 September 2020
27 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
20 Feb 2020 AP01 Appointment of Miss Clare Lindsay Dickinson as a director on 20 February 2020
19 Dec 2019 AD01 Registered office address changed from 29 Grouse Road Old Sarum Salisbury Wiltshire SP4 6GE to Cross Keys House Queen Street Salisbury SP1 1EY on 19 December 2019