3D DIGITAL DESIGN & DEVELOPMENT LTD

Company Documents

DateDescription
03/04/183 April 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
WOODGAGE HOUSE 2 - 8 GAMES ROAD
COCKFOSTERS
BARNET
HERTFORDSHIRE
EN4 9HN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 3 GATEWAY MEWS RINGWAY LONDON N11 2UT UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WILLIAMS / 06/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KHATAN TALIB AL-KIBASI / 06/08/2010

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

14/08/0314 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 4 CHASE SIDE WORKS CHELMSFORD LONDON N14 4JW

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/02/9612 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/08/906 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: INTERFACE HOUSE 4 CHASE SIDE WORKS CHELMSFORD ROAD SOUTHGATE LONDON N14 4JN

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: DUCHESS HOUSE 18/19 WARREN STREET LONDON W1P 5DB

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

26/02/8226 February 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/82

View Document

26/01/7926 January 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information