Advanced company searchLink opens in new window

MARK3D UK LIMITED

Company number 11124772

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)
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
  • GBP 10,000
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 5,100
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
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted