3D INK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
| 29/04/2429 April 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
| 14/12/2314 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/05/226 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-30 with no updates |
| 22/03/2122 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/03/204 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/04/192 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, SECRETARY LEDGERS SECRETARIES LIMITED |
| 14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM SUITE 428 39A BARTON ROAD WATER EATON BLETCHLEY BUCKINGHAMSHIRE MK2 3HW |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 24/05/1824 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 05/06/175 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/01/1515 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 01/12/141 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 01/12/2014 |
| 01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/01/147 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/01/1310 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID WHITEHEAD / 14/08/2012 |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/01/1213 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WHITEHEAD / 31/12/2009 |
| 05/01/115 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
| 15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/01/104 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
| 04/01/104 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 30/12/2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WHITEHEAD / 30/12/2009 |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
| 18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 23/01/0823 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/01/0712 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
| 15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/01/063 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
| 09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
| 28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 16/01/0416 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
| 10/01/0310 January 2003 | DIRECTOR RESIGNED |
| 10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
| 30/12/0230 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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