- Company Overview for 3D MOTOR EUROPE LIMITED (09339635)
- Filing history for 3D MOTOR EUROPE LIMITED (09339635)
- People for 3D MOTOR EUROPE LIMITED (09339635)
- More for 3D MOTOR EUROPE LIMITED (09339635)
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 |