FORMATION 3D LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Alistair William Hamilton as a director on 2025-06-30

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Notification of Darnton B3 Ltd as a person with significant control on 2022-12-16

View Document

03/01/233 January 2023 Cessation of Alistair William Hamilton as a person with significant control on 2022-12-16

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Notification of Alistair William Hamilton as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Withdrawal of a person with significant control statement on 2021-10-13

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

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

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR NATHAN MCNAMARA

View Document

17/03/2117 March 2021 COMPANY NAME CHANGED ESSEX GOODMAN & SUGGITT LIMITED CERTIFICATE ISSUED ON 17/03/21

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

View Accounts

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SUGGITT

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR ALISTAIR WILLIAM HAMILTON

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

27/07/1927 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY CIARA RYAN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CIARA RYAN

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/10/159 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/10/137 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/03/119 March 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM THE COACH HOUSE MONK FRYSTON HALL MONK FRYSTON LEEDS WEST YORKSHIRE LS25 5DU

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARILYN SUGGITT

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

09/10/089 October 2008 DIRECTORS AUTHORISED AND EMPOWERED TO DELIVER GUARANTEE 03/10/2008

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 34 CLERKENWELL CLOSE CLERKENWELL LONDON EC1R 0AU

View Document

07/10/087 October 2008 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

07/10/087 October 2008 SECRETARY APPOINTED CIARA ANNE MARIE RYAN

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 09/06/03; CHANGE OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 1 HEDDON STREET LONDON W1B 4BD

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 2500 SHARES 08/11/00

View Document

30/11/0030 November 2000 £ IC 100/50 08/11/00 £ SR [email protected]=50

View Document

30/11/0030 November 2000 2500 SHARES 08/11/00

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 SUB-DIVIDE 08/04/00

View Document

20/04/0020 April 2000 ALTERMEMORANDUM08/04/00

View Document

20/04/0020 April 2000 S-DIV 15/04/00

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 4/5 COLLEGE GREEN BRISTOL BS1 5TF

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: C/O LLOYD BRAGG & CO ST NICHOLAS HOUSE HIGH STREET BRISTOL BS1 2AW

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

30/06/9130 June 1991 EXEMPTION FROM APPOINTING AUDITORS 17/06/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/02/9125 February 1991 COMPANY NAME CHANGED LB (917) LIMITED CERTIFICATE ISSUED ON 26/02/91

View Document

25/02/9125 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/91

View Document

22/06/9022 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information