Advanced company searchLink opens in new window

3T ADDITIVE MANUFACTURING POLYMERS LTD

Company number 12685978

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)
01 Mar 2024 MR01 Registration of charge 126859780006, created on 29 February 2024
20 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
11 May 2023 AA Accounts for a small company made up to 31 December 2022
09 May 2023 MR01 Registration of charge 126859780005, created on 3 May 2023
16 Dec 2022 MR01 Registration of charge 126859780004, created on 15 December 2022
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
05 Jul 2022 MR01 Registration of charge 126859780003, created on 29 June 2022
09 Nov 2021 MR01 Registration of charge 126859780002, created on 2 November 2021
15 Sep 2021 AA Accounts for a small company made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with updates
06 Aug 2021 PSC02 Notification of Prototal Ab as a person with significant control on 30 September 2020
06 Aug 2021 PSC07 Cessation of Am Global Holding Gmbh as a person with significant control on 30 September 2020
16 Jan 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Units 14 - 15 Greenham Business Park Greenham Thatcham Berkshire RG19 6HD on 16 January 2021
16 Jan 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 January 2021
26 Nov 2020 MA Memorandum and Articles of Association
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/company business 12/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 MR01 Registration of charge 126859780001, created on 13 November 2020
16 Nov 2020 AP01 Appointment of David Karl Gustav Mork as a director on 29 September 2020
16 Nov 2020 AP01 Appointment of Ditar Isai as a director on 29 September 2020
13 Nov 2020 TM01 Termination of appointment of Thomas Kohler as a director on 30 September 2020
13 Nov 2020 TM01 Termination of appointment of Daniel Lichtenstein as a director on 30 September 2020
13 Nov 2020 AP01 Appointment of Jan Olov Lofving as a director on 29 September 2020
13 Nov 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 September 2020
13 Nov 2020 AD01 Registered office address changed from Fulton Court Wofford Way Greenham Business Park Newbury Berkshire RG19 6HD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 November 2020