3DIFS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

31/10/2431 October 2024 Notification of 3Difs Holdings Limited as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Cessation of Jonathan Terence Isaacs as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Termination of appointment of Colin William Prescott as a director on 2024-10-28

View Document

31/10/2431 October 2024 Cessation of Elaine Isaacs as a person with significant control on 2024-10-28

View Document

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

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/06/2321 June 2023 Change of details for Mrs Elaine Isaacs as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr Jonathan Terence Isaacs as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Jonathan Terence Isaacs on 2023-06-21

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Change of details for Mr Jonathan Terence Isaacs as a person with significant control on 2022-01-31

View Document

15/02/2215 February 2022 Cessation of Gateley Incorporations Limited as a person with significant control on 2022-01-31

View Document

15/02/2215 February 2022 Change of details for Mrs Elaine Isaacs as a person with significant control on 2022-01-31

View Document

15/02/2215 February 2022 Notification of Jonathan Terence Isaacs as a person with significant control on 2022-01-31

View Document

15/02/2215 February 2022 Notification of Elaine Isaacs as a person with significant control on 2022-01-31

View Document

15/02/2215 February 2022 Director's details changed for Mr Jonathan Terence Isaacs on 2022-01-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM PRESCOTT / 29/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

02/03/172 March 2017 NAME CHANGE 31/01/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM UNIT 1 ELM COURT MERIDEN GREEB BUSINESS PARK COPSE DRIVE COVENTRY CV5 9RG ENGLAND

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED ENSCO 1210 LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

13/02/1713 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR JONATHAN TERENCE ISAACS

View Document

10/02/1710 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 42

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR COLIN WILLIAM PRESCOTT

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MISS JENNIFER ANNE PEARCE

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

22/12/1622 December 2016 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