Advanced company searchLink opens in new window

3DIFS LIMITED

Company number 05944067

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)
08 Nov 2010 CH01 Director's details changed for Colin William Prescott on 1 October 2009
08 Nov 2010 CH01 Director's details changed for Jonathan Terence Isaacs on 1 October 2009
14 Oct 2010 AD01 Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 14 October 2010
22 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
06 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Oct 2008 363a Return made up to 22/09/08; full list of members
02 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 21/04/2008
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2008 288a Director appointed colin william prescott
05 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Oct 2007 363a Return made up to 22/09/07; full list of members
20 Jan 2007 287 Registered office changed on 20/01/07 from: lindsview 43 high street kenilworth CV8 1LY
06 Oct 2006 288a New secretary appointed;new director appointed
06 Oct 2006 88(2)R Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100
06 Oct 2006 288a New director appointed
04 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2006 288b Director resigned
28 Sep 2006 288b Secretary resigned
22 Sep 2006 NEWINC Incorporation