Advanced company searchLink opens in new window

3D ACAD LTD

Company number 06836672

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 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
19 Sep 2016 AD01 Registered office address changed from Las Partnerhip the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016
15 Sep 2016 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnerhip the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 15 September 2016
06 Apr 2016 AD01 Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AD01 Registered office address changed from 24 the Street Stisted Braintree Essex CM77 8AW to C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS on 17 December 2015
15 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
14 Apr 2015 CH03 Secretary's details changed for Melissa Ruth Hewitt on 9 April 2015
14 Apr 2015 CH01 Director's details changed for Melissa Ruth Hewitt on 9 April 2015