Advanced company searchLink opens in new window

3XD LIMITED

Company number 05729788

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)
09 Sep 2021 AAMD Amended audit exemption subsidiary accounts made up to 31 March 2020
19 May 2021 AP01 Appointment of Stuart James Grieb as a director on 19 May 2021
19 May 2021 TM01 Termination of appointment of Clive Adam Nathan as a director on 19 May 2021
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
23 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
12 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
12 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
12 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
26 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
17 Feb 2020 CH01 Director's details changed for Mr Graham Kelsall on 1 October 2019
18 Sep 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
18 Sep 2019 AP01 Appointment of Mr Clive Adam Nathan as a director on 18 September 2019
13 Aug 2019 SH10 Particulars of variation of rights attached to shares
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 335
13 Aug 2019 SH08 Change of share class name or designation
09 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 PSC02 Notification of Grp Mga Holdco Limited as a person with significant control on 19 July 2019
06 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 6 August 2019
06 Aug 2019 AP03 Appointment of Andrew Stewart Hunter as a secretary on 19 July 2019
06 Aug 2019 TM01 Termination of appointment of Stephen Patten as a director on 19 July 2019
06 Aug 2019 TM01 Termination of appointment of Richard Riding as a director on 19 July 2019
06 Aug 2019 TM02 Termination of appointment of Stephen Patten as a secretary on 19 July 2019
06 Aug 2019 TM01 Termination of appointment of Gareth James Riding as a director on 19 July 2019