Advanced company searchLink opens in new window

3D LETTINGS LTD

Company number 07527527

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
05 Feb 2016 CH01 Director's details changed for Matthew Paul Mccullagh on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from 162 Chesterfield Road Dronfield Derbyshire S18 1XG to 20 Linden Avenue Dronfield Derbyshire S18 2FD on 5 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
19 Dec 2014 CH01 Director's details changed for Matthew Paul Mccullough on 31 July 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AD01 Registered office address changed from 23 Holmley Bank Dronfield Derbyshire S18 2HP to 162 Chesterfield Road Dronfield Derbyshire S18 1XG on 9 October 2014
06 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 AD01 Registered office address changed from 3 Vicarage Close Digby Lincoln Lincolnshire LN4 3YJ on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Matthew Paul Mccullough on 10 July 2013
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders