3D GLOBAL LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-09

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Removal of liquidator by court order

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

24/05/2324 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2323 May 2023 Statement of affairs

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Registered office address changed from Mills Farmhouse Oakley Green Road Windsor SL4 4QF to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-05-23

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Director's details changed for Mr Khaled Alharibi on 2022-10-20

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 205 PENTAX HOUSE SOUTH HILL AVENUE HARROW HA2 0DU ENGLAND

View Document

04/04/204 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALED ALHARIBI / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR KHALED ALHARIBI / 18/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/10/182 October 2018 COMPANY NAME CHANGED 3D CONSULTANCY GLOBAL LTD CERTIFICATE ISSUED ON 02/10/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 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