3D LIPO PROPERTY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mr Roydon Lee Cowley on 2023-02-28

View Document

17/03/2317 March 2023 Director's details changed for Mrs Jean Margaret Cowley on 2023-02-28

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/09/2013 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3D LIPO HOLDINGS LTD

View Document

13/09/2013 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2020

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099743840001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF PSC STATEMENT ON 01/02/2017

View Document

07/02/187 February 2018 CESSATION OF ROYDON LEE COWLEY AS A PSC

View Document

07/02/187 February 2018 CESSATION OF TOBY ROYDON COWLEY AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099743840001

View Document

16/06/1716 June 2017 SUB-DIVISION 01/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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