3D FORCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

22/12/2322 December 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

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

01/10/221 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

09/01/229 January 2022 Change of details for Mr Marius Stelian Domnisor as a person with significant control on 2022-01-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Director's details changed for Mr Marius Stelian Domnisor on 2021-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/08/1910 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM 91 FRENCH'S GATE DUNSTABLE BEDFORDSHIRE LU6 1BG ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/02/1817 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/07/1729 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/01/178 January 2017 24/09/16 STATEMENT OF CAPITAL GBP 10

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 1

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS STELIAN DOMNISOR / 25/10/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 84 MILTON WAY HOUGHTON REGIS DUNSTABLE LU5 5UE ENGLAND

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company