Advanced company searchLink opens in new window

3D CROWD CIC

Company number 12535979

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)
26 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
08 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
21 Jan 2021 AP01 Appointment of Mr Anthony Richard Jones as a director on 21 January 2021
12 Jun 2020 AP01 Appointment of Mr Tim Felix Bernard Simpson as a director on 12 June 2020
07 May 2020 TM01 Termination of appointment of Maria Genalin Ashley as a director on 7 May 2020
23 Apr 2020 AD01 Registered office address changed from 254 Pentonville Road Suite 305 London N1 9JY England to 42 Marford Road Wheathampstead St. Albans AL4 8AS on 23 April 2020
23 Apr 2020 AP01 Appointment of Mr Andrew Nigel Boucher as a director on 10 April 2020
03 Apr 2020 TM01 Termination of appointment of Aaron Joseph Shaw as a director on 3 April 2020
03 Apr 2020 AP01 Appointment of Ms Maria Genalin Ashley as a director on 3 April 2020
03 Apr 2020 AD01 Registered office address changed from Unit 4 Bells Yew Green Business Court Bells Yew Green Tunbridge Wells TN3 9BJ England to 254 Pentonville Road Suite 305 London N1 9JY on 3 April 2020
26 Mar 2020 CICINC Incorporation of a Community Interest Company