Advanced company searchLink opens in new window

3D DELIVERY SERVICES LIMITED

Company number 04253113

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)
06 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
27 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
28 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 14 September 2012
21 Nov 2011 AD01 Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 21 November 2011
11 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
14 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
25 Aug 2010 AD01 Registered office address changed from 3Rd Floor, 22 Ganton Street C/O Gateway Partners Uk Ltd London W1F 7BY on 25 August 2010
30 Nov 2009 TM01 Termination of appointment of Daniel Compton as a director
30 Nov 2009 TM01 Termination of appointment of Christopher Brown as a director
30 Nov 2009 TM02 Termination of appointment of Christopher Brown as a secretary
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Aug 2009 363a Return made up to 16/07/09; full list of members
10 Aug 2009 287 Registered office changed on 10/08/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY
11 Feb 2009 287 Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 16/07/08; full list of members
05 Dec 2007 288c Director's particulars changed
21 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
31 Aug 2007 363a Return made up to 16/07/07; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
05 Sep 2006 363a Return made up to 16/07/06; full list of members