THIRD DIMENSION ARCHITECTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Gary Coxall on 2024-08-28

View Document

27/08/2427 August 2024 Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr Gary Coxall as a person with significant control on 2024-08-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COXALL / 12/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID PLANT

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PLANT

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM HAMLET HOUSE, 366/368 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

23/02/1023 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PLANT / 31/03/2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PLANT / 03/03/2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PLANT / 03/03/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PLANT / 13/03/2008

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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