T3D3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from 13 Oak Close Crayford Dartford DA1 4TG England to 1 st. Lawrence Fold Clay Cross Chesterfield S45 9UE on 2024-12-02

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 13 Oak Close Crayford Dartford DA1 4TG on 2023-11-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/10/2210 October 2022 Director's details changed for Mr Jared Damien Alberts on 2022-10-09

View Document

10/10/2210 October 2022 Change of details for Mr Jared Damien Alberts as a person with significant control on 2022-10-09

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

12/11/2112 November 2021 Change of details for Mr Jared Damien Alberts as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Jared Damien Alberts on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED DESIGN BIM TECHNOLOGY LTD CERTIFICATE ISSUED ON 19/02/19

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED DAMIEN ALBERTS

View Document

05/10/185 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2018

View Document

10/10/1710 October 2017 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