3D TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Purchase of own shares.

View Document

27/02/2427 February 2024 Cancellation of shares. Statement of capital on 2022-12-22

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

01/06/201 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 12/12/18 STATEMENT OF CAPITAL GBP 19.436

View Document

08/01/198 January 2019 02/07/18 STATEMENT OF CAPITAL GBP 16.558

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

13/05/1813 May 2018 24/08/17 STATEMENT OF CAPITAL GBP 16.2

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROCK

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR ALAN GRAHAM COOK

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MRS CATHERINE ROCK

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE ROCK

View Document

19/07/1719 July 2017 28/04/17 STATEMENT OF CAPITAL GBP 16

View Document

19/07/1719 July 2017 27/04/17 STATEMENT OF CAPITAL GBP 15.244

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 SUB-DIVISION 23/03/17

View Document

16/05/1716 May 2017 26/03/17 STATEMENT OF CAPITAL GBP 12.30

View Document

15/05/1715 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 14.075

View Document

26/04/1726 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 11.68

View Document

19/04/1719 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EW

View Document

20/07/1520 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM SOUTHILL CHAPMAN WORTH SOUTHILL CORNBURY PARK, BICESTER CHARLBURY OXFORDSHIRE OX7 3EW UNITED KINGDOM

View Document

20/06/1420 June 2014 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