Advanced company searchLink opens in new window

3T ADDITIVE MANUFACTURING LIMITED

Company number 03333366

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)
10 Feb 2020 PSC07 Cessation of Am Ventures Holding Gmbh as a person with significant control on 3 February 2020
13 Jan 2020 TM01 Termination of appointment of Nigel Adam Robinson as a director on 7 January 2020
23 Aug 2019 AA Full accounts made up to 31 March 2019
20 Aug 2019 TM01 Termination of appointment of Claes Hakan Pfeiffer as a director on 30 June 2019
13 Aug 2019 AP01 Appointment of Mr Daniel Lichtenstein as a director on 9 August 2019
15 Apr 2019 AP01 Appointment of Mr Nigel Adam Robinson as a director on 15 April 2019
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
17 Dec 2018 SH06 Cancellation of shares. Statement of capital on 6 November 2018
  • GBP 1,474,166
17 Dec 2018 SH03 Purchase of own shares.
05 Nov 2018 SH06 Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 1,478,663
05 Nov 2018 SH03 Purchase of own shares.
30 Oct 2018 TM02 Termination of appointment of Katherine Louise Ramble as a secretary on 30 October 2018
30 Oct 2018 AP03 Appointment of Mr Stephen Roger Smith as a secretary on 29 October 2018
05 Jul 2018 AA Full accounts made up to 31 March 2018
02 Jul 2018 AD01 Registered office address changed from PO Box RG19 6HD Fulton Court, Wofford Way Fulton Court, Wofford Way, Greenham Business Park Newbury Berkshire RG19 6HD United Kingdom to Fulton Court Greenham Business Park Greenham Thatcham RG19 6HD on 2 July 2018
20 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
08 Dec 2017 AA Full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
08 May 2017 AD01 Registered office address changed from Fulton Court Wofford Way New Greenham Park Newbury Berkshire RG19 6HD to PO Box RG19 6HD Fulton Court, Wofford Way Fulton Court, Wofford Way, Greenham Business Park Newbury Berkshire RG19 6HD on 8 May 2017
09 Jan 2017 AA Accounts for a medium company made up to 31 March 2016
15 Dec 2016 TM01 Termination of appointment of Hans Joachim Langer as a director on 2 December 2016
15 Dec 2016 ANNOTATION Rectified The AP01 was removed from the public register on 24/07/2017 as it is invalid or ineffective
15 Dec 2016 ANNOTATION Rectified The AP01 was removed from the public register on 24/07/2017 as it is invalid or ineffective
06 Dec 2016 AP01 Appointment of Mr Thomas Koehler as a director on 2 December 2016