3D CNC LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

21/11/2221 November 2022 Notification of Catherine Ann Morris as a person with significant control on 2022-10-01

View Document

21/11/2221 November 2022 Change of details for Simon Morris as a person with significant control on 2022-10-01

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBBS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBBS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBBS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW HOBBS

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOBBS / 15/03/2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HOBBS / 15/03/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/03/10 PARTIAL EXEMPTION

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOBBS / 12/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM MORRIS / 12/03/2010

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 ALTER ARTICLES 08/04/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 47 OLD BARN ROAD BERE REGIS WAREHAM DORSET BH20 7HF UNITED KINGDOM

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR AT DIRECTORS LIMITED

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY AT SECRETARIES LIMITED

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR SIMON WILLIAM MORRIS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR ANDREW HOBBS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM C/O WWW.ACCOUNTINGTECHNOLOGY LTD SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

26/03/0826 March 2008 SECRETARY APPOINTED ANDREW HOBBS

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information