Advanced company searchLink opens in new window

D 3 D LIMITED

Company number 03789552

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)
19 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
25 May 2022 RP04AR01 Second filing of the annual return made up to 15 June 2016
09 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2020
09 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2019
09 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2018
09 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2017
09 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2021
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Dec 2021 PSC07 Cessation of John Murray Bignell as a person with significant control on 9 January 2020
07 Dec 2021 AD02 Register inspection address has been changed to 5 York Court (First Floor) Wilder Street Bristol BS2 8QH
06 Dec 2021 CH01 Director's details changed for Mr Christian Michael Jackson on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Christian Michael Jackson on 6 December 2021
01 Jul 2021 CS01 30/06/21 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/03/2022.
29 Jun 2021 TM01 Termination of appointment of John Murray Bignell as a director on 22 June 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 Oct 2020 AD01 Registered office address changed from Northpoint House Princes Wharf Bristol BS1 4RN United Kingdom to 5 York Court (First Floor) Wilder Street Bristol BS2 8QH on 14 October 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/03/2022.
02 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/03/2022.
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/03/2022.
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017