3 DIMENSIONAL PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 63 LITTLETON STREET LONDON SW18 3SZ

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR JON SLADE

View Document

12/04/1412 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 5TH FLOOR 79 COLLEGE ROAD HAROW MIDDLESEX HA1 1BD ENGLAND

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SLADE / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SLADE / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COOK / 07/02/2011

View Document

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

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information