Advanced company searchLink opens in new window

JUDGE 3D LIMITED

Company number 05502308

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)
22 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 13 July 2023
28 Jul 2022 AD01 Registered office address changed from Unit 6, Spencer Court 19 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 28 July 2022
28 Jul 2022 600 Appointment of a voluntary liquidator
28 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-14
28 Jul 2022 LIQ02 Statement of affairs
15 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 March 2021
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from Unit 6 Spencer Close, 19 Howard Road St Neots Cambridgeshire PE19 8ET United Kingdom to Unit 6, Spencer Court 19 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 6 March 2020
04 Mar 2020 AD01 Registered office address changed from Oakpark Business Centre Alington Road Little Barford St Neots Cambridgeshire PE19 6WA United Kingdom to Unit 6 Spencer Close, 19 Howard Road St Neots Cambridgeshire PE19 8ET on 4 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
02 Jul 2019 PSC04 Change of details for Mrs Mary Morahan-Judge as a person with significant control on 2 July 2019
02 Jul 2019 CH01 Director's details changed for Mr John Judge on 2 July 2019
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 CH03 Secretary's details changed for Mary Morahan-Judge on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mrs Mary Morahan-Judge on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr John Judge on 9 July 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from Bellingham House 2 Huntingdon Street St Neots Cambridgeshire PE19 1BG United Kingdom to Oakpark Business Centre Alington Road Little Barford St Neots Cambridgeshire PE19 6WA on 17 April 2018
01 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 PSC01 Notification of John Judge as a person with significant control on 6 April 2016
23 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates