- Company Overview for 3DI LTD (12219748)
- Filing history for 3DI LTD (12219748)
- People for 3DI LTD (12219748)
- More for 3DI LTD (12219748)
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) |
---|---|---|---|
04 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
13 Jan 2023 | AA | Micro company accounts made up to 29 September 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
26 Sep 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
15 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
30 Nov 2021 | CERTNM |
Company name changed 3D clean LIMITED\certificate issued on 30/11/21
|
|
04 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Mar 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
05 Feb 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david lever | |
23 Nov 2020 | PSC04 | Change of details for Mr David Lever as a person with significant control on 1 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
23 Nov 2020 | PSC07 | Cessation of Benjamin Horrocks as a person with significant control on 1 October 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr David Lever on 1 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from One Oak Sandlebridge Lane Marthall Knutsford WA16 7SB England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 30 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Benjamin Horrocks as a director on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 12 st. Marys Place Bury BL9 0DZ England to One Oak Sandlebridge Lane Marthall Knutsford WA16 7SB on 28 September 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr David Lever on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Benjamin Horrocks on 27 April 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr David Lever as a person with significant control on 27 April 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr Benjamin Horrocks as a person with significant control on 27 April 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 12 st. Marys Place Bury BL9 0DZ on 27 April 2020 | |
21 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-21
|