COM3D LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Termination of appointment of Simon Robert Nash as a director on 2025-07-24 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-17 with updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-07-31 |
30/11/2430 November 2024 | Director's details changed for Dr. Anthony Thomson on 2024-11-28 |
28/11/2428 November 2024 | Change of details for Advanced Material Development Limited as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Director's details changed for Mr Simon Robert Nash on 2024-11-28 |
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 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/05/2325 May 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Advanced Material Development Limited as a person with significant control on 2023-05-25 |
19/05/2319 May 2023 | Termination of appointment of John Alistair Lee as a director on 2023-05-19 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
17/04/2317 April 2023 | Director's details changed for Mr John Alistair Lee on 2023-02-01 |
17/04/2317 April 2023 | Change of details for Advanced Material Development Limited as a person with significant control on 2023-01-01 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/06/2011 June 2020 | 02/06/20 STATEMENT OF CAPITAL GBP 1202 |
11/06/2011 June 2020 | ADOPT ARTICLES 02/06/2020 |
10/06/2010 June 2020 | ARTICLES OF ASSOCIATION |
10/06/2010 June 2020 | SUB-DIVISION 02/06/20 |
29/05/2029 May 2020 | 16/05/20 STATEMENT OF CAPITAL GBP 1030 |
21/04/2021 April 2020 | CURREXT FROM 30/04/2020 TO 31/07/2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
15/04/2015 April 2020 | DIRECTOR APPOINTED DR. ANTHONY THOMSON |
24/01/2024 January 2020 | DIRECTOR APPOINTED MR SIMON NASH |
10/11/1910 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR LEE / 01/11/2019 |
18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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