T3D3 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
10/10/2210 October 2022 | Director's details changed for Mr Jared Damien Alberts on 2022-10-09 |
10/10/2210 October 2022 | Change of details for Mr Jared Damien Alberts as a person with significant control on 2022-10-09 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
12/11/2112 November 2021 | Change of details for Mr Jared Damien Alberts as a person with significant control on 2021-11-12 |
12/11/2112 November 2021 | Director's details changed for Mr Jared Damien Alberts on 2021-11-12 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
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 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
05/07/195 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | COMPANY NAME CHANGED DESIGN BIM TECHNOLOGY LTD CERTIFICATE ISSUED ON 19/02/19 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED DAMIEN ALBERTS |
05/10/185 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2018 |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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