3D INFO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

28/01/2528 January 2025 Director's details changed for Mercy Angela Msisya on 2024-06-03

View Document

23/01/2523 January 2025 Notification of a person with significant control statement

View Document

10/01/2510 January 2025 Second filing for the appointment of Ms Mercy Angela Msisya as a director

View Document

10/01/2510 January 2025 Cessation of Moses Asare as a person with significant control on 2024-06-03

View Document

07/01/257 January 2025 Appointment of Ms Mercy Angela Msisya as a director on 2024-12-24

View Document

07/01/257 January 2025 Termination of appointment of Moses Asare as a director on 2024-12-24

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-01-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Registered office address changed from Unit 7 & 8 13 Argall Avenue London E10 7QE England to 454a High Road London N17 9JD on 2021-11-01

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY ABDL-RAZAK MAHAMA

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ABDL-RAZAK MAHAMA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 13 ARGALL AVENUE UNIT 728 LONDON E10 7QE

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 13 UNIT 7 & 8 ARGALL AVENUE LONDON E10 7QE ENGLAND

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDL-RAZAK MAHAMA / 20/02/2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MOSES ASARE

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 13 ARGALL AVENUE UNIT 7&8 LONDON LONDON E10 7QE ENGLAND

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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