3D RECRUIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Notification of 3D Recruit (Holdings) Ltd as a person with significant control on 2017-08-09

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WILLIAM ARNOLD / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WILLIAM ARNOLD / 01/08/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM NILSSON BROWN / 09/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NILSSON BROWN / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NILSSON BROWN / 09/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 ADOPT ARTICLES 10/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM NILSSON BROWN

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM NILSSON BROWN / 02/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JEFFRIES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARK WILLIAM ARNOLD

View Document

02/08/172 August 2017 CESSATION OF MICHAEL JEFFRIES AS A PSC

View Document

02/08/172 August 2017 CESSATION OF ANDREW GARY BAILEY AS A PSC

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 6 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5RE

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFRIES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045238230003

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT JEFFRIES / 06/03/2014

View Document

25/09/1425 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 1200

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM NILSSON BROWN / 01/04/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

04/12/124 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

22/10/1222 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT JEFFRIES / 28/08/2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR BENJAMIN MARK WILLIAM ARNOLD

View Document

27/03/1227 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED SOCIAL WORK 2000 LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MICHAEL ROBERT JEFFRIES

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE MORGAN

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 £ IC 989/984 31/12/05 £ SR 5@1=5

View Document

26/07/0626 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS; AMEND

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 £ IC 987/979 30/09/05 £ SR 8@1=8

View Document

26/01/0626 January 2006 REDUCE ISSUED CAPITAL 29/09/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

02/09/022 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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