Advanced company searchLink opens in new window

GEN3D LTD

Company number 11370411

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
18 Mar 2024 AP01 Appointment of Mr Raoul Kumar Maitra as a director on 14 March 2024
12 Jan 2024 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Nov 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
16 Jun 2022 AP01 Appointment of Mr James Scapa as a director on 1 June 2022
16 Jun 2022 AP01 Appointment of Doctor Royston Delwyn Jones as a director on 1 June 2022
14 Jun 2022 PSC02 Notification of Altair Engineering Inc as a person with significant control on 1 June 2022
13 Jun 2022 AD01 Registered office address changed from Gen3D Bath Setsquared Innovation Centre Broad Quay Bath BA1 1UD England to Imperial House Holly Walk Leamington Spa CV32 4JG on 13 June 2022
13 Jun 2022 TM02 Termination of appointment of Wesley Peter Essink as a secretary on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Vimal Gordhan Dhokia as a director on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Wesley Peter Essink as a director on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Joseph Michael Flynn as a director on 1 June 2022
07 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2020
  • GBP 36.27
31 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
31 May 2022 PSC07 Cessation of Joseph Michael Flynn as a person with significant control on 8 June 2021
31 May 2022 PSC07 Cessation of Vimal Gordhan Dhokia as a person with significant control on 8 June 2021
31 May 2022 PSC07 Cessation of Wesley Peter Essink as a person with significant control on 8 June 2021
31 Mar 2022 CH01 Director's details changed for Dr Wesley Peter Essink on 1 October 2019
31 Mar 2022 CH01 Director's details changed for Dr Joseph Michael Flynn on 1 April 2020
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021