VIEWPOINT 3D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Change of details for Mr Robin Christopher Colclough as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Robin Christopher Colclough on 2024-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

02/01/242 January 2024 Director's details changed for Mr Robin Christopher Colclough on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 21 Mill Lane Welwyn AL6 9EU on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Robin Christopher Colclough as a person with significant control on 2024-01-02

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from Unit a 82 James Carter Road Mildenhall Industrial Estate Bury St. Edmunds Suffolk IP28 7DE England to PO Box Unit 425 Moat House Bloomfield Avenue Belfast CB24 6DR on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from PO Box Unit 425 Moat House Bloomfield Avenue Belfast CB24 6DR England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2023-09-27

View Document

17/07/2317 July 2023 Appointment of Dr Leon Keith Sharples as a director on 2023-07-04

View Document

17/07/2317 July 2023 Notification of Leon Keith Sharples as a person with significant control on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/12/1910 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1910 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER COLCLOUGH / 16/03/2015

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: C/O AXIS COURT 16 MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA WEST GLAMORGAN SA7 0AJ UNITED KINGDOM

View Document

20/03/1520 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 16 AXIS COURT MALLARD WAY SWANSEA WEST GLAMORGAN SA7 0AJ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY LEON SHARPLES

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY LEON SHARPLES

View Document

08/03/118 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SAIL ADDRESS CHANGED FROM: 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN COLCLOUGH / 24/03/2010

View Document

26/02/0926 February 2009 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