Advanced company searchLink opens in new window

3DTD HOLDINGS LIMITED

Company number 12315850

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)
27 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
25 Nov 2024 PSC04 Change of details for Mr. David James Underwood as a person with significant control on 25 November 2024
07 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
02 Jan 2024 CS01 Confirmation statement made on 13 November 2023 with updates
02 Jan 2024 PSC01 Notification of Krisztian Pap as a person with significant control on 23 March 2023
02 Jan 2024 CH01 Director's details changed for Mr Krisztian Pap on 23 March 2023
26 Jul 2023 AP01 Appointment of Mr. David James Underwood as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of David James Underwood as a director on 26 July 2023
26 Jul 2023 PSC01 Notification of David James Underwood as a person with significant control on 26 July 2023
26 Jul 2023 PSC07 Cessation of David James Underwood as a person with significant control on 26 July 2023
01 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Jan 2021 AD01 Registered office address changed from 494 Midsummer Boulevard Exchange House Milton Keynes MK9 2EA England to Suite 60 548/550 Elder House Elder Gate Milton Keynes MK9 1LR on 24 January 2021
23 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
24 Mar 2020 AP01 Appointment of Mr Krisztian Pap as a director on 24 March 2020
24 Jan 2020 AD01 Registered office address changed from 16 Longwood View Crawley RH10 6PB United Kingdom to 494 Midsummer Boulevard Exchange House Milton Keynes MK9 2EA on 24 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 300
14 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-14
  • GBP 1