- Company Overview for 3D SUPERMARKET LIMITED (10176230)
- Filing history for 3D SUPERMARKET LIMITED (10176230)
- People for 3D SUPERMARKET LIMITED (10176230)
- More for 3D SUPERMARKET LIMITED (10176230)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Jan 2023 | PSC04 | Change of details for Mr Thomas Sevrin Sater as a person with significant control on 1 December 2022 | |
05 Jan 2023 | PSC04 | Change of details for Mr Thomas Sevrin Sater as a person with significant control on 1 December 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from Buckland Manor House Buckland Tout Saints Goveton Devon TQ7 2DS England to PO Box Bartons 20 Fore Street Kingsbridge TQ7 1NZ on 5 January 2023 | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 5 Shaftsbury Villas Allen Street London W8 6UZ England to Buckland Manor House Buckland Tout Saints Goveton Devon TQ7 2DS on 18 August 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
25 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 9 Kensington Court Place London W8 5BJ England to 5 Shaftsbury Villas Allen Street London W8 6UZ on 4 December 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
24 Nov 2016 | AD01 | Registered office address changed from 2 Phillimore Terrace Allen Street London W8 6BJ United Kingdom to 9 Kensington Court Place London W8 5BJ on 24 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Thomas Sater on 24 November 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Thomas Sevrin Sater on 10 October 2016 | |
12 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-12
|