SJ3D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Director's details changed for Mr Stuart Evan Parsons on 2023-02-12

View Document

17/02/2317 February 2023 Change of details for Mr Stuart Evan Parsons as a person with significant control on 2023-02-12

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

12/02/2312 February 2023 Confirmation statement made on 2022-11-25 with updates

View Document

12/02/2312 February 2023 Termination of appointment of James Douglas Brown as a director on 2023-02-12

View Document

12/02/2312 February 2023 Registered office address changed from 18 Rock Hill Bromsgrove B61 7LJ England to 14 Hyacinth Close Worcester WR5 3RP on 2023-02-12

View Document

12/02/2312 February 2023 Cessation of James Douglas Brown as a person with significant control on 2023-02-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

27/12/2027 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS BROWN / 27/12/2020

View Document

27/12/2027 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EVAN PARSONS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 COMPANY NAME CHANGED SKITZ PRINTZ LTD CERTIFICATE ISSUED ON 28/04/20

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 11 DESIGN CLOSE BROMSGROVE B60 3GU UNITED KINGDOM

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG WRIGHT

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR CRAIG WRIGHT

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR STUART PARSONS

View Document

26/11/1826 November 2018 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