3D TEK EUROPE LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Registered office address changed from C/O Prfs - Unit 8a the Mount, High Street Toft Cambridge CB23 2RL England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Statement of affairs

View Document

10/07/2410 July 2024 Registered office address changed from Unit 20 Godric Square Woodston Peterborough PE2 7JL England to C/O Prfs - Unit 8a the Mount, High Street Toft Cambridge CB23 2RL on 2024-07-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM SUITE 2 4 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 2DU UNITED KINGDOM

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PARSONS

View Document

21/02/2021 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2020

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1810 April 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