Advanced company searchLink opens in new window

3DI LTD

Company number 12219748

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
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
  • GBP 100
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 19/01/2021 as it was factually inaccurate or was derived from something factually inaccurate