VIEWPOINT 3D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 25/12/2425 December 2024 | Micro company accounts made up to 2024-03-31 |
| 16/10/2416 October 2024 | Change of details for Mr Robin Christopher Colclough as a person with significant control on 2024-10-16 |
| 16/10/2416 October 2024 | Director's details changed for Mr Robin Christopher Colclough on 2024-10-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-26 with updates |
| 02/01/242 January 2024 | Director's details changed for Mr Robin Christopher Colclough on 2024-01-02 |
| 02/01/242 January 2024 | Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 21 Mill Lane Welwyn AL6 9EU on 2024-01-02 |
| 02/01/242 January 2024 | Change of details for Mr Robin Christopher Colclough as a person with significant control on 2024-01-02 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 27/09/2327 September 2023 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Industrial Estate Bury St. Edmunds Suffolk IP28 7DE England to PO Box Unit 425 Moat House Bloomfield Avenue Belfast CB24 6DR on 2023-09-27 |
| 27/09/2327 September 2023 | Registered office address changed from PO Box Unit 425 Moat House Bloomfield Avenue Belfast CB24 6DR England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2023-09-27 |
| 17/07/2317 July 2023 | Appointment of Dr Leon Keith Sharples as a director on 2023-07-04 |
| 17/07/2317 July 2023 | Notification of Leon Keith Sharples as a person with significant control on 2023-07-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 10/12/1910 December 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/12/1910 December 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/11/1922 November 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/11/1829 November 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 23/11/1623 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 22/03/1622 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/11/1523 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER COLCLOUGH / 16/03/2015 |
| 20/03/1520 March 2015 | SAIL ADDRESS CHANGED FROM: C/O AXIS COURT 16 MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA WEST GLAMORGAN SA7 0AJ UNITED KINGDOM |
| 20/03/1520 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 16 AXIS COURT MALLARD WAY SWANSEA WEST GLAMORGAN SA7 0AJ |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/03/1321 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 21/03/1321 March 2013 | SAIL ADDRESS CHANGED FROM: 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 06/03/126 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 12/12/1112 December 2011 | APPOINTMENT TERMINATED, SECRETARY LEON SHARPLES |
| 09/03/119 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 08/03/118 March 2011 | APPOINTMENT TERMINATED, SECRETARY LEON SHARPLES |
| 08/03/118 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 12/11/1012 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 25/03/1025 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 25/03/1025 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 25/03/1025 March 2010 | SAIL ADDRESS CHANGED FROM: 145-157 ST. JOHN STREET LONDON EC1V 4PY |
| 25/03/1025 March 2010 | SAIL ADDRESS CREATED |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN COLCLOUGH / 24/03/2010 |
| 26/02/0926 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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