- Company Overview for 3DTD HOLDINGS LIMITED (12315850)
- Filing history for 3DTD HOLDINGS LIMITED (12315850)
- People for 3DTD HOLDINGS LIMITED (12315850)
- More for 3DTD HOLDINGS LIMITED (12315850)
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
|
|
14 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-14
|