- Company Overview for MARK3D UK LIMITED (11124772)
- Filing history for MARK3D UK LIMITED (11124772)
- People for MARK3D UK LIMITED (11124772)
- More for MARK3D UK LIMITED (11124772)
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 May 2024 | PSC04 | Change of details for Mr Ian Richard Weston as a person with significant control on 1 April 2019 | |
08 May 2024 | PSC07 | Cessation of Peter Roy Teague as a person with significant control on 1 April 2019 | |
03 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from Innovation Centre 1 Devon Way Longbridge Birmingham B31 2TS England to Romsley Point Workspace Farley Lane Romsley Halesowen B62 0LG on 18 July 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Ian Richard Weston on 13 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Ian Richard Weston as a person with significant control on 13 August 2020 | |
26 Dec 2019 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jun 2019 | PSC02 | Notification of Mark3D Gmbh as a person with significant control on 1 April 2019 | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
07 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
07 Jan 2019 | PSC01 | Notification of Ian Richard Weston as a person with significant control on 10 December 2018 | |
07 Jan 2019 | PSC04 | Change of details for Mr Peter Roy Teague as a person with significant control on 10 December 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 5 Shaldon Way Walton-on-Thames KT12 3DJ United Kingdom to Innovation Centre 1 Devon Way Longbridge Birmingham B31 2TS on 12 March 2018 | |
27 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-27
|