3D RENDERING GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-03-31

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

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

View Accounts

04/01/224 January 2022 Director's details changed for Mr Ronald Rajendra on 2021-12-24

View Document

04/01/224 January 2022 Secretary's details changed for Mr James O'neill on 2021-12-24

View Document

04/01/224 January 2022 Secretary's details changed for Mr Ronald Rajendra on 2021-12-24

View Document

04/01/224 January 2022 Change of details for Uk Corporate Advisory (Aust) Limited as a person with significant control on 2021-12-24

View Document

04/01/224 January 2022 Change of details for Mr Ronald Rajendra as a person with significant control on 2021-12-24

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from 14 the Forresters Harpenden AL5 2FB England to 1 Spenser Road Harpenden AL5 5NW on 2021-12-14

View Document

30/09/2130 September 2021 Director's details changed for Mr James Nicholas O'neill on 2021-09-30

View Document

30/09/2130 September 2021 Secretary's details changed for Mr James O'neill on 2021-09-30

View Document

19/07/2119 July 2021 Change of details for Mr James Nicholas O'neill as a person with significant control on 2021-06-07

View Document

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

View Accounts

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD RAJENDRA / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RAJENDRA / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

04/03/204 March 2020 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