Advanced company searchLink opens in new window

3DC LTD

Company number 10903009

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)
29 Feb 2024 AA Micro company accounts made up to 31 August 2023
27 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 August 2022
03 Nov 2022 AD01 Registered office address changed from 40 Manchester Street 40 Manchester Street Marylebone London W1U 7LL England to 2 Berners Road London N1 0PW on 3 November 2022
30 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 AA Micro company accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with updates
08 Sep 2020 AA Micro company accounts made up to 31 August 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 134.89
31 Jan 2020 SH02 Sub-division of shares on 6 September 2019
18 Oct 2019 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with updates
06 Sep 2019 AD01 Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England to 40 Manchester Street 40 Manchester Street Marylebone London W1U 7LL on 6 September 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 130
26 Nov 2018 PSC01 Notification of Alexander Ziff as a person with significant control on 7 August 2017
22 Nov 2018 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 1
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
06 Jun 2018 AD01 Registered office address changed from 13 Northburgh Street London EC1V 0JP England to Sycamore House 5 Sycamore Street London EC1Y 0SG on 6 June 2018
29 Mar 2018 TM01 Termination of appointment of Sylvain Preumont as a director on 1 December 2017
29 Mar 2018 PSC07 Cessation of Sylvain Preumont as a person with significant control on 1 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates