3 DIMENSIONAL PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2025-02-28 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-02-29 |
31/07/2431 July 2024 | Registered office address changed from Well End House 19 Elm Lane Bourne End SL8 5PF England to 64 64 Nile Street London N1 7SR on 2024-07-31 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/02/2425 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 63 LITTLETON STREET LONDON SW18 3SZ |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/10/1421 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JON SLADE |
12/04/1412 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 5TH FLOOR 79 COLLEGE ROAD HAROW MIDDLESEX HA1 1BD ENGLAND |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/03/1316 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON SLADE / 01/01/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON SLADE / 07/02/2011 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COOK / 07/02/2011 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM FOX'S LEAP 9 CHAPEL LANE OLD DALBY LEICESTERSHIRE LE14 3LA ENGLAND |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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