Advanced company searchLink opens in new window

3D ESTATES DESIGN LTD

Company number 09464695

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)
22 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
22 Oct 2023 AP01 Appointment of Miss Linda Adams as a director on 19 October 2023
30 May 2023 AA Micro company accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 March 2022
24 Dec 2021 CERTNM Company name changed sandomu LIMITED\certificate issued on 24/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
07 May 2020 AA Micro company accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
05 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from 13 Milbourne Street Blackpool FY1 3ER England to 17 Victoria Road East Thornton-Cleveleys FY5 5HT on 22 November 2018
09 Oct 2018 AD01 Registered office address changed from Digitav House 19 Caunce Street Blackpool Lancashire FY1 3DT England to 13 Milbourne Street Blackpool FY1 3ER on 9 October 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Graeme Thomas Mallam on 1 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
02 Mar 2018 PSC04 Change of details for Mr Ian Edward Mallam as a person with significant control on 1 January 2018
02 Mar 2018 PSC04 Change of details for Mr Graeme Mallam as a person with significant control on 1 August 2017
02 Mar 2018 CH01 Director's details changed for Mr Graeme Thomas Mallam on 1 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 March 2016