Advanced company searchLink opens in new window

HOBS 3D LIMITED

Company number 02577292

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)
28 Aug 2020 AP01 Appointment of Mr Eric Paul Savant as a director on 4 August 2020
19 Aug 2020 MR01 Registration of charge 025772920005, created on 4 August 2020
19 Aug 2020 MR01 Registration of charge 025772920008, created on 4 August 2020
19 Aug 2020 MR01 Registration of charge 025772920006, created on 4 August 2020
19 Aug 2020 MR01 Registration of charge 025772920007, created on 4 August 2020
19 Aug 2020 MR01 Registration of charge 025772920010, created on 4 August 2020
19 Aug 2020 MR01 Registration of charge 025772920009, created on 4 August 2020
19 Aug 2020 MR01 Registration of charge 025772920011, created on 4 August 2020
14 Aug 2020 MR01 Registration of charge 025772920004, created on 6 August 2020
06 Aug 2020 MR01 Registration of charge 025772920003, created on 4 August 2020
04 Aug 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020
13 Jan 2020 AA Accounts for a small company made up to 30 April 2019
30 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
30 Oct 2019 AP01 Appointment of Mr Joseph Denis Delaney as a director on 28 October 2019
14 May 2019 CH03 Secretary's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019
13 May 2019 CH01 Director's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019
21 Jan 2019 AA Full accounts made up to 30 April 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
20 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
20 Nov 2017 PSC05 Change of details for Hobs Group Limited as a person with significant control on 8 September 2017
20 Nov 2017 TM01 Termination of appointment of Kieran John O'brien as a director on 8 September 2017
06 Nov 2017 AA Full accounts made up to 30 April 2017
09 Feb 2017 AD01 Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017
21 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates