3D ACAD LTD
Status | ACTIVE |
Company No. | 06836672 |
Category | Private Limited Company |
Incorporated | 04 Mar 2009 |
Age | 15 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
3D ACAD LTD is an active private limited company with number 06836672. It was incorporated 15 years, 3 months ago, on 04 March 2009. The company address is Las Partnership The Rivendell Centre Las Partnership The Rivendell Centre, Maldon, CM9 5QP, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
New address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Old address: Las Partnerhip the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
Change date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Old address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
New address: Las Partnerhip the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Change date: 2016-09-15
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
Old address: C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England
New address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
New address: C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS
Old address: 24 the Street Stisted Braintree Essex CM77 8AW
Change date: 2015-12-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Change person secretary company with change date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-09
Officer name: Melissa Ruth Hewitt
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: Melissa Ruth Hewitt
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Old address: 77 Kevington Drive Chislehurst Kent BR7 6RW
Change date: 2015-04-14
New address: 24 the Street Stisted Braintree Essex CM77 8AW
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom
Change date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Termination director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcglone
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Ruth Hewitt
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: John Brendan Mcglone
Documents
Change person secretary company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Melissa Ruth Hewitt
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed melissa ruth hewitt
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 04/03/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl graham
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sw corporate services LIMITED
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed melissa ruth hewitt
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed john brendan mcglone
Documents
Some Companies
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 05584364 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMR INTERNATIONAL CONSULTING LIMITED
41/33 PILRIG HEIGHTS,EDINBURGH,EH6 5FG
Number: | SC508368 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIVINE HEALTHCARE PROFESSIONALS LTD
94 KIRKDALE ROAD,LONDON,SE26 4BG
Number: | 11186304 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 11228579 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PALM AVENUE,WIGAN,WN4 0QS
Number: | 11640043 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 04050752 |
Status: | ACTIVE |
Category: | Private Limited Company |