3DVERGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Notification of James Logan as a person with significant control on 2025-04-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

12/06/2512 June 2025 Notification of Christopher Crabtree as a person with significant control on 2025-04-30

View Document

12/06/2512 June 2025 Notification of Gemma Logan as a person with significant control on 2025-04-30

View Document

11/06/2511 June 2025 Withdrawal of a person with significant control statement on 2025-06-11

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-11-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

08/12/238 December 2023 Termination of appointment of Nicola Marie Crabtree as a director on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 10A DENHOLME GATE ROAD HIPPERHOLME HALIFAX HX3 8JQ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/07/185 July 2018 CESSATION OF JAMES BLACK AS A PSC

View Document

05/07/185 July 2018 20/11/17 STATEMENT OF CAPITAL GBP 110

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM WESTONE WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE CRABTREE / 28/04/2017

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED YORKSHIRE PROPERTY HUB LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS NICOLA MARIE CRABTREE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

18/11/1618 November 2016 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