COM3D LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Simon Robert Nash as a director on 2025-07-24

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/11/2430 November 2024 Director's details changed for Dr. Anthony Thomson on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Advanced Material Development Limited as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mr Simon Robert Nash on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG England to Suite 8 the Hub Farnborough Business Park Farnborough Hampshire GU14 7JP on 2024-11-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Advanced Material Development Limited as a person with significant control on 2023-05-25

View Document

19/05/2319 May 2023 Termination of appointment of John Alistair Lee as a director on 2023-05-19

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Director's details changed for Mr John Alistair Lee on 2023-02-01

View Document

17/04/2317 April 2023 Change of details for Advanced Material Development Limited as a person with significant control on 2023-01-01

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 1202

View Document

11/06/2011 June 2020 ADOPT ARTICLES 02/06/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

10/06/2010 June 2020 SUB-DIVISION 02/06/20

View Document

29/05/2029 May 2020 16/05/20 STATEMENT OF CAPITAL GBP 1030

View Document

21/04/2021 April 2020 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED DR. ANTHONY THOMSON

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR SIMON NASH

View Document

10/11/1910 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR LEE / 01/11/2019

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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