Advanced company searchLink opens in new window

3XD LIMITED

Company number 05729788

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)
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 305
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
04 Jan 2013 CC04 Statement of company's objects
04 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares £100 sec 550 CA2006 28/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 300
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Richard Riding on 1 December 2011
21 Mar 2012 CH01 Director's details changed for Mr Gareth James Riding on 1 December 2011
21 Mar 2012 CH01 Director's details changed for Mr Graham Kelsall on 1 December 2011
12 Jan 2012 CH01 Director's details changed for David Stephen Fulluck on 28 October 2011
01 Dec 2011 AP01 Appointment of Mr Graham Kelsall as a director
01 Dec 2011 AP03 Appointment of Mr Stephen Patten as a secretary
01 Dec 2011 AP01 Appointment of Mr Richard Riding as a director
01 Dec 2011 AP01 Appointment of Mr Gareth James Riding as a director
11 Nov 2011 AP01 Appointment of Mr Stephen Patten as a director
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
10 Nov 2011 TM01 Termination of appointment of Michael Riding as a director
10 Nov 2011 TM02 Termination of appointment of Michael Riding as a secretary
26 May 2011 AD01 Registered office address changed from , Fern Court Business Centre 22a Moor Lane, Clitheroe, Lancashire, BB7 1BE on 26 May 2011
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2010 AA Total exemption small company accounts made up to 31 December 2009