HOBS 3D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

16/05/2516 May 2025 Registered office address changed from Lower Ground Floor 3 Temple Lane Liverpool L2 5BA England to Unit B 3 st. Pauls Square Liverpool L3 9RY on 2025-05-16

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2023-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Termination of appointment of Eric Paul Savant as a director on 2024-09-30

View Document

09/01/249 January 2024 Satisfaction of charge 025772920004 in full

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2022-10-31

View Document

23/10/2323 October 2023 Termination of appointment of Joseph Denis Delaney as a director on 2023-10-16

View Document

22/08/2322 August 2023 Registration of charge 025772920015, created on 2023-08-18

View Document

15/08/2315 August 2023 Satisfaction of charge 025772920014 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 025772920013 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 025772920012 in full

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

11/05/2311 May 2023 Registration of charge 025772920014, created on 2023-05-10

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Accounts for a small company made up to 2020-10-31

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN HILL

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKENFIELD

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR CRAIG GODFREY HORWOOD

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR ERIC PAUL SAVANT

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920009

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920010

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920011

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920007

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920006

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920008

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920005

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920004

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025772920003

View Document

04/08/204 August 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JOSEPH DENIS DELANEY

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PHILIP WALSH-HILL / 01/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP WALSH-HILL / 01/05/2019

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED HOBS STUDIO LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / HOBS GROUP LIMITED / 08/09/2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN O'BRIEN

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 305 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES JEFFREY DUCKENFIELD

View Document

21/12/1521 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 COMPANY NAME CHANGED SFS STRADA LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

07/05/157 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/11/1329 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR STEVEN PHILIP WALSH-HILL

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR STEVEN PHILIP WALSH-HILL

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEPHENS

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/11/1118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ST ANDREWS BUILDING 18A SLATER STREET LIVERPOOL L1 4BS

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH HACKETT

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR CHRISTOPHER STEPHENS

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHENS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/11/0916 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/10/9520 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/09/95

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/952 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/03/9322 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/9111 April 1991 ALTER MEM AND ARTS 18/03/91

View Document

05/04/915 April 1991 COMPANY NAME CHANGED DERIVECATCH LIMITED CERTIFICATE ISSUED ON 08/04/91

View Document

28/01/9128 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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