HYBRID3D LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/06/236 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to Greenwich Design District, Building B2, Unit 1 1 Barton Yard Soames Walk London SE10 0BN on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/09/2124 September 2021 Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 308 Ewell Road Surbiton KT6 7AL on 2021-09-24

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 2 59 VICTORIA ROAD SURBITON SURREY KT6 4NQ ENGLAND

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM UNIT 1 WOOL HOUSE 74 BACK CHURCH LANE LONDON GREATER LONDON E1 1AB

View Document

05/08/205 August 2020 COMPANY NAME CHANGED ENGAGE WORLD LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED FLUX IMPACT LTD CERTIFICATE ISSUED ON 07/02/19

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLYTH / 15/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/06/1623 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/07/153 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR RONALDSWAY PRIVATE EQUITY PLC

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLYTH / 01/03/2014

View Document

18/11/1418 November 2014 ALTER ARTICLES 28/02/2014

View Document

18/11/1418 November 2014 TERMINATE DIR APPOINTMENT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM STUDIO K01 THE BISCUIT FACTORY 100 CLEMENTS ROAD LONDON GREATER LONDON SW16 4DG

View Document

29/05/1429 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 100.963

View Document

28/06/1328 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 2.963

View Document

13/05/1313 May 2013 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