Advanced company searchLink opens in new window

3D MOTOR EUROPE LIMITED

Company number 09339635

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 Mar 2024 TM01 Termination of appointment of Conner Victor Crotchett as a director on 22 March 2024
22 Mar 2024 AP01 Appointment of Mr Victor Gerald Crotchett as a director on 22 March 2024
31 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 AP01 Appointment of Mr Conner Victor Crotchett as a director on 19 May 2022
19 May 2022 TM01 Termination of appointment of Daniel Crochet as a director on 19 May 2022
19 May 2022 AD01 Registered office address changed from The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW England to Unit 1 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT on 19 May 2022
19 May 2022 PSC07 Cessation of Daniel Crochet as a person with significant control on 19 May 2022
19 May 2022 PSC01 Notification of Conner Victor Crotchett as a person with significant control on 19 May 2022
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 AD01 Registered office address changed from Unit 4 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT England to The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 11 August 2021
11 May 2021 PSC07 Cessation of Conner Victor Crotchett as a person with significant control on 11 May 2021
11 May 2021 PSC01 Notification of Daniel Crochet as a person with significant control on 11 May 2021
11 May 2021 AP01 Appointment of Mr Daniel Crochet as a director on 11 May 2021
11 May 2021 TM01 Termination of appointment of Conner Victor Crotchett as a director on 11 May 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
09 Dec 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
07 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
18 Jun 2020 PSC04 Change of details for Mr Connor Victor Crotchett as a person with significant control on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Connor Victor Crotchett on 17 June 2020
05 May 2020 AD01 Registered office address changed from PO Box 4 Unit 4 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT England to Unit 4 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT on 5 May 2020