3D SCANWORX LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2024-09-21

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2023-04-24

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/03/244 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/04/2324 April 2023 Appointment of Mr Christopher Mark Beckett as a director on 2023-04-21

View Document

24/04/2324 April 2023 Change of details for Mr Christopher John Beckett as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Notification of Christopher Mark Beckett as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

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

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

02/07/212 July 2021 Change of details for Mr Christopher John Beckett as a person with significant control on 2020-06-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BECKETT / 25/06/2020

View Document

30/06/2030 June 2020 CHANGE PERSON AS DIRECTOR

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BECKETT / 25/06/2020

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER BECKETT / 12/09/2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 26/06/17 Statement of Capital gbp 100

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BECKETT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 12-14, MACON COURT HERALD DRIVE CREWE CW1 6EA

View Document

13/09/1613 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1426 June 2014 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