D3 GROUP LIMITED
Status | ACTIVE |
Company No. | 03913765 |
Category | Private Limited Company |
Incorporated | 26 Jan 2000 |
Age | 24 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
D3 GROUP LIMITED is an active private limited company with number 03913765. It was incorporated 24 years, 3 months, 6 days ago, on 26 January 2000. The company address is The Old Vicarage The Old Vicarage, Harlow, CM17 0QZ, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 01 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-01
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 01 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 01 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-01
Documents
Appoint person secretary company with name date
Date: 11 Mar 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Roddam
Appointment date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Termination secretary company with name termination date
Date: 08 Mar 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Bush
Termination date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 01 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2019
Action Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-01
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 01 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 01 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-01
Documents
Appoint person secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Bush
Documents
Termination secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Howell
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 01 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 01 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Appoint person secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Lawrence Howell
Documents
Termination secretary company with name
Date: 13 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Hosking
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 01 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 01 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person secretary company with change date
Date: 05 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeffrey Francis Hosking
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Adrian George Graves
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 01 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-01
Documents
Termination secretary company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Slc Registrars Limited
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed jeffrey francis hosking
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from c/o noble group LIMITED 5TH floor 120 old broad street london EC2N 1AR
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 01 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-01
Documents
Legacy
Date: 01 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/08/2007 to 01/02/2008 alignment with parent or subsidiary
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/08/06
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: 3RD floor, 9 saint clare street, london, EC3N 1LQ
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts amended with made up date
Date: 16 Apr 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AAMD
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si [email protected]=1000 £ ic 1000/2000
Documents
Legacy
Date: 07 May 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/03
Documents
Legacy
Date: 07 May 2003
Category: Capital
Type: 122
Description: S-div 30/04/03
Documents
Resolution
Date: 07 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 13/06/01 from: fourth floor st clare house, 28-35 minories, london, EC3N 1DD
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Legacy
Date: 15 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 30/04/01
Documents
Legacy
Date: 19 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/09/00--------- £ si 620@1=620 £ ic 380/1000
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 02/06/00--------- £ si 378@1=378 £ ic 2/380
Documents
Legacy
Date: 07 Jun 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/05/00
Documents
Some Companies
09 BLOOMSBURY WALK,BIRMINGHAM,B7 5DG
Number: | 11095285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE DOWNSHIRE, 71 BALDWINS LANE,RICKMANSWORTH,WD3 3LT
Number: | 10532789 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BISHOPTHORPE ROAD,BRISTOL,BS10 5AA
Number: | 11908933 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GLENWELL STREET,AIRDRIE,ML6 0NH
Number: | SC474755 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH ASH DRIVE,LEEDS,LS17 8RE
Number: | 09872206 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING FABRICATION SERVICES LTD
BRIDGEWATER HOUSE FIELDING STREET,MANCHESTER,M30 0GJ
Number: | 08436303 |
Status: | ACTIVE |
Category: | Private Limited Company |