- Company Overview for 3D WINDOWS (HFD) LTD (12025240)
- Filing history for 3D WINDOWS (HFD) LTD (12025240)
- People for 3D WINDOWS (HFD) LTD (12025240)
- More for 3D WINDOWS (HFD) LTD (12025240)
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 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jul 2020 | AP01 | Appointment of Mr Richard Donald Davies as a director on 1 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
12 May 2020 | AD01 | Registered office address changed from Unit 8. Premier Business Park Faraday Road Hereford Herefordshire HR4 9NZ United Kingdom to Unit 8 Premier Business Park Faraday Road Hereford Herefordshire HR4 9NZ on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from Unit 8 Westfields Trading Estate Hereford HR4 9NZ United Kingdom to Unit 8 Premier Business Park Faraday Road Hereford Herefordshire HR4 9NZ on 12 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 8 Westfields Trading Estate Hereford HR4 9NZ on 11 May 2020 | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|