ORB 3D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Director's details changed for Mrs Janine Natalie Dove on 2025-03-04

View Document

10/03/2510 March 2025 Registered office address changed from Ward Goodman Limited 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF England to 2 East Street C/O Uk and Spain Homes Limited Wimborne Dorset BH21 1DS on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr George James Richard Dove as a person with significant control on 2025-03-04

View Document

10/03/2510 March 2025 Director's details changed for Mr George James Richard Dove on 2025-03-04

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

23/01/2423 January 2024 Director's details changed for Mr George Dove on 2024-01-23

View Document

23/01/2423 January 2024 Notification of George Dove as a person with significant control on 2023-03-31

View Document

23/01/2423 January 2024 Cessation of Park Realty Group Limited as a person with significant control on 2023-03-31

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

16/03/2316 March 2023 Termination of appointment of Zoe Pflanz as a director on 2023-02-27

View Document

16/03/2316 March 2023 Change of details for Park Realty Group Limited as a person with significant control on 2023-03-07

View Document

15/03/2315 March 2023 Change of details for Park Realty Group Limited as a person with significant control on 2023-03-14

View Document

13/03/2313 March 2023 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Ward Goodman Limited 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2023-03-13

View Document

10/11/2210 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Change of details for Mr Matt Henry Maullin as a person with significant control on 2020-08-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

14/10/2014 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES PRICE

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATT MAULLIN / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR SAMUEL JAMES PRICE

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MAULLIN / 01/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF ENGLAND

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATT MAULLIN / 01/03/2020

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATT MAULLIN / 01/04/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MAULLIN / 01/04/2019

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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