Advanced company searchLink opens in new window

3D PRINT BUREAU LIMITED

Company number 09521518

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)
18 Mar 2024 PSC02 Notification of Stanford Marsh Group Holdings Limited as a person with significant control on 1 February 2024
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
31 Jan 2023 AA Accounts for a small company made up to 31 January 2022
02 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
28 Jan 2022 AA Accounts for a small company made up to 31 January 2021
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
30 Jan 2021 AA Accounts for a small company made up to 31 January 2020
29 Aug 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
03 Apr 2020 CS01 Confirmation statement made on 29 August 2019 with no updates
30 Oct 2019 AA Accounts for a small company made up to 31 January 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
31 Oct 2018 AA Accounts for a small company made up to 31 January 2018
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
03 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 January 2018
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 Jan 2017 AP01 Appointment of Mr Adrian George Painter as a director on 22 December 2016
04 Jan 2017 TM01 Termination of appointment of Paul William Webber as a director on 22 December 2016
04 Jan 2017 TM01 Termination of appointment of Tri-Tech Engineering Limited as a director on 22 December 2016
04 Jan 2017 TM01 Termination of appointment of Kristen Ann Bahry Webber as a director on 22 December 2016
04 Jan 2017 AP01 Appointment of Mr Jonathan Stanford Marsh as a director on 22 December 2016
04 Jan 2017 AD01 Registered office address changed from Unit 3 & 4 North Staffs Business Park Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England to Haycroft Works Buckholt Drive Warndon Industrial Estate Worcester WR4 9nd on 4 January 2017
15 Aug 2016 AD01 Registered office address changed from 40 Carter Street Uttoxeter Staffordshire ST14 8EU United Kingdom to Unit 3 & 4 North Staffs Business Park Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 15 August 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015