3DEO NI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Stephen Anthony Spark as a director on 2025-03-26

View Document

10/04/2510 April 2025 Registration of charge NI6353410006, created on 2025-03-31

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Registration of charge NI6353410005, created on 2025-03-03

View Document

12/12/2412 December 2024 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Appointment of Mr Stephen Anthony Spark as a director on 2024-01-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Satisfaction of charge NI6353410004 in full

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Resolutions

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Registration of charge NI6353410004, created on 2022-11-23

View Document

14/11/2214 November 2022 Registered office address changed from 28 Hubflow Adelaide Street Belfast BT2 8GD Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2022-11-14

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LU United Kingdom to 28 Hubflow Adelaide Street Belfast BT2 8GD on 2021-11-30

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

01/10/211 October 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Satisfaction of charge NI6353410002 in full

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

23/05/1923 May 2019 COMPANY BUSINESS 02/05/2019

View Document

20/05/1920 May 2019 02/05/2019

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6353410003

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6353410002

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR SEAN MURPHY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILP

View Document

17/09/1817 September 2018 CESSATION OF MARTIN PETER PHILP AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY CROWLEY

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM THE INNOVATION CENTRE QUEENS ROAD BELFAST BT3 9DT NORTHERN IRELAND

View Document

01/03/171 March 2017 ARTICLES OF ASSOCIATION

View Document

09/01/179 January 2017 ADOPT ARTICLES 16/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 120

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6353410001

View Document

16/12/1616 December 2016 10/06/16 STATEMENT OF CAPITAL GBP 102

View Document

15/12/1615 December 2016 15/04/16 STATEMENT OF CAPITAL GBP 100

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 18 CAROL PARK NEWTOWNABBEY COUNTY ANTRIM BT36 6SF NORTHERN IRELAND

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILP / 19/06/2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GARY CROWLEY

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MARTIN PHILP

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MARTIN PHILP

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ARIEL COCHERANE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILP

View Document

10/12/1510 December 2015 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