ADDITIVE MANUFACTURING 3D TECHNOLOGY LTD
Company number 10625771
- Company Overview for ADDITIVE MANUFACTURING 3D TECHNOLOGY LTD (10625771)
- Filing history for ADDITIVE MANUFACTURING 3D TECHNOLOGY LTD (10625771)
- People for ADDITIVE MANUFACTURING 3D TECHNOLOGY LTD (10625771)
- Charges for ADDITIVE MANUFACTURING 3D TECHNOLOGY LTD (10625771)
- More for ADDITIVE MANUFACTURING 3D TECHNOLOGY LTD (10625771)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
08 May 2024 | MR01 | Registration of charge 106257710001, created on 3 May 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
10 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ England to Waldon House Unit 23C Mandale Park Belmont Industrial Estate Durham DH1 1th on 1 February 2022 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
28 Jan 2021 | PSC04 | Change of details for Mr Liam James Monte as a person with significant control on 22 November 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Liam James Monte on 22 November 2020 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Liam James Monte on 22 November 2020 | |
25 Jan 2021 | PSC04 | Change of details for Mr Liam James Monte as a person with significant control on 22 November 2020 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
07 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
04 Apr 2019 | PSC04 | Change of details for Mr Louis Paul Monte as a person with significant control on 4 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Liam James Monte as a person with significant control on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Louis Paul Monte on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Liam James Monte on 4 April 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from The Software Centre Tavistock Place Sunderland SR1 1PB England to Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 13 August 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates |