- Company Overview for 3DEO NI LIMITED (NI635341)
- Filing history for 3DEO NI LIMITED (NI635341)
- People for 3DEO NI LIMITED (NI635341)
- Charges for 3DEO NI LIMITED (NI635341)
- More for 3DEO NI LIMITED (NI635341)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Stephen Anthony Spark as a director on 4 January 2024 | |
25 Apr 2023 | MR04 | Satisfaction of charge NI6353410004 in full | |
13 Apr 2023 | MA | Memorandum and Articles of Association | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
16 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jan 2023 | MA | Memorandum and Articles of Association | |
23 Nov 2022 | MR01 | Registration of charge NI6353410004, created on 23 November 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from 28 Hubflow Adelaide Street Belfast BT2 8GD Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 14 November 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LU United Kingdom to 28 Hubflow Adelaide Street Belfast BT2 8GD on 30 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 23 September 2021
|
|
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2021 | SH08 | Change of share class name or designation | |
30 Sep 2021 | MR04 | Satisfaction of charge NI6353410002 in full | |
29 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 September 2021
|
|
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|