3DCOMPOUND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Change of details for Mr Ali Rashidikamjani as a person with significant control on 2020-12-19

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Change of details for Mr Ali Rashidikamjani as a person with significant control on 2020-04-01

View Document

16/11/2116 November 2021 Notification of Lucia Lopez Con as a person with significant control on 2020-04-01

View Document

16/11/2116 November 2021 Director's details changed for Mr Ali Rashidikamjani on 2020-12-19

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OX20 1JL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI RASHIDIKAMJANI / 01/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI RASHIDIKAMJANI / 10/11/2014

View Document

17/09/1417 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 10

View Document

17/09/1417 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 10

View Document

03/09/143 September 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 6 DENTON CLOSE OXFORD OX2 9BN ENGLAND

View Document

31/10/1331 October 2013 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