3D TRAINING AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
15/11/2315 November 2023 | Application to strike the company off the register |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BANCROFT-TURNER / 04/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR DAVID BANCROFT-TURNER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
27/10/1527 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BANCROFT-TURNER / 24/02/2015 |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE JANE BANCROFT-TURNER / 24/02/2015 |
27/10/1527 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 112 GLAPTHORN ROAD OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4PS |
01/01/151 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/10/136 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/10/1116 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID BANCROFT-TURNER |
13/10/1013 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BANCROFT-TURNER / 01/10/2009 |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE BANCROFT-TURNER / 01/10/2009 |
31/10/0931 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/01/084 January 2008 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0427 October 2004 | VARYING SHARE RIGHTS AND NAMES |
15/10/0415 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | DIRECTOR RESIGNED |
14/04/0414 April 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
06/11/036 November 2003 | RETURN MADE UP TO 06/10/03; CHANGE OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
30/08/0130 August 2001 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 112 GLAPTHORN ROAD OUNDLE PETERBOROUGH PE8 4PS |
12/10/0012 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
05/11/995 November 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
04/01/994 January 1999 | NEW DIRECTOR APPOINTED |
04/01/994 January 1999 | NEW DIRECTOR APPOINTED |
04/01/994 January 1999 | NEW DIRECTOR APPOINTED |
17/12/9817 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/12/9817 December 1998 | REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 2 HIGH STREET PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH |
08/10/988 October 1998 | DIRECTOR RESIGNED |
08/10/988 October 1998 | SECRETARY RESIGNED |
06/10/986 October 1998 | 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