- Company Overview for 3DORO'S LIMITED (11792278)
- Filing history for 3DORO'S LIMITED (11792278)
- People for 3DORO'S LIMITED (11792278)
- More for 3DORO'S LIMITED (11792278)
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) |
---|---|---|---|
06 Feb 2025 | AA | Micro company accounts made up to 31 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mr Alin-Adrian Dorobantu on 29 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from Unit 18 Brewery Street Brewery Shopping Centre Rugeley WS15 2DY England to 20 Brook Square Rugeley WS15 2DR on 29 January 2025 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
08 Feb 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Dec 2023 | AD01 | Registered office address changed from 8 Clyde Court Thringstone Coalville LE67 8LE England to Unit 18 Brewery Street Brewery Shopping Centre Rugeley WS15 2DY on 18 December 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
10 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
01 Jun 2020 | CH01 | Director's details changed for Mr Alin-Adrian Dorobantu on 20 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
21 May 2020 | TM01 | Termination of appointment of Elena Andreea Dorobantu as a director on 10 May 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
22 Jun 2019 | AD01 | Registered office address changed from 44 Howard Street Loughborough LE11 1PD United Kingdom to 8 Clyde Court Thringstone Coalville LE67 8LE on 22 June 2019 | |
22 Mar 2019 | AP01 | Appointment of Mrs Elena Andreea Dorobantu as a director on 20 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|