Advanced company searchLink opens in new window

TIM COOPER 3D LIMITED

Company number 08407468

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)
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
23 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
24 May 2021 AA Unaudited abridged accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
25 Jun 2019 AA Unaudited abridged accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to 19 Emmerson Drive Clipstone Village Mansfield NG21 9AX on 19 February 2019
28 Aug 2018 AA Unaudited abridged accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
05 Jul 2017 AA Unaudited abridged accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 May 2016 AD01 Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016
20 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
18 Feb 2013 NEWINC Incorporation