3D COFFEE (OADBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

03/09/243 September 2024 Registered office address changed from Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH England to Unit 47 Basepoint Centre Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2024-09-03

View Document

03/09/243 September 2024 Change of details for 3D Coffee (Group) Limited as a person with significant control on 2024-09-01

View Document

03/09/243 September 2024 Director's details changed for Mr Vipul Sharma on 2024-09-01

View Document

09/08/249 August 2024 Director's details changed for Mr Vipul Sharma on 2024-08-01

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

22/12/2322 December 2023 Change of details for 3D Coffee (Group) Limited as a person with significant control on 2023-09-23

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Satisfaction of charge 070985670002 in full

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR GURJEET DHILLION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 32 HARMER STREET GRAVESEND KENT DA12 2AX ENGLAND

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR GURJEET SINGH DHILLION

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR VIPUL SHARMA

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM WATERGATES BUILDING 109 COLEMAN ROAD LEICESTER LEICESTERSHIRE LE5 4LE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR HOOSEIN DADABHOY

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUKSHANA FATIWALA

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAFIYA SHAIKH

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY HANIFA DADABHOY

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070985670002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAFIYA SHAIKH / 06/07/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HANIFA DADABHOY / 01/08/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 135 SPENCEFIELD LANE EVINGTON LEICESTER LEICESTERSHIRE LE5 6GG ENGLAND

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAFIYA SHAIKH / 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUKSHANA FATIWALA / 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOOSEIN DADABHOY / 01/08/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HANIFA DADABHOY / 08/12/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOOSEIN DADABHOY / 08/12/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 9 DE MONTFORT STREET LEICESTER LE1 7GE ENGLAND

View Document

28/12/1128 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 135 SPENCEFIELD LANE EVINGTON LEICESTER LE5 6GG ENGLAND

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

08/12/098 December 2009 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