Advanced company searchLink opens in new window

3D SUPERMARKET LIMITED

Company number 10176230

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)
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
  • GBP 1,001.00
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,336.00
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted