Advanced company searchLink opens in new window

3DEO NI LIMITED

Company number NI635341

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)
17 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
08 Jan 2024 AP01 Appointment of Mr Stephen Anthony Spark as a director on 4 January 2024
25 Apr 2023 MR04 Satisfaction of charge NI6353410004 in full
13 Apr 2023 MA Memorandum and Articles of Association
13 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 200,569.664
16 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jan 2023 MA Memorandum and Articles of Association
23 Nov 2022 MR01 Registration of charge NI6353410004, created on 23 November 2022
14 Nov 2022 AD01 Registered office address changed from 28 Hubflow Adelaide Street Belfast BT2 8GD Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 14 November 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
30 Nov 2021 AD01 Registered office address changed from Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LU United Kingdom to 28 Hubflow Adelaide Street Belfast BT2 8GD on 30 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with updates
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 200,360.128
06 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2021 SH08 Change of share class name or designation
30 Sep 2021 MR04 Satisfaction of charge NI6353410002 in full
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 200,280.086
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 200,245.934
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 200,199.392