3DDC HOLDINGS LTD
Status | ACTIVE |
Company No. | 07439493 |
Category | Private Limited Company |
Incorporated | 15 Nov 2010 |
Age | 13 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
3DDC HOLDINGS LTD is an active private limited company with number 07439493. It was incorporated 13 years, 6 months, 14 days ago, on 15 November 2010. The company address is 114 High Street, Cranfield, MK43 0DG, Bedfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-09
Psc name: Mr Matthew Anthony Barton
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-09
Officer name: Mr Matthew Anthony Barton
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Anthony Barton
Change date: 2023-11-09
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-09
Psc name: Mr Matthew Anthony Barton
Documents
Capital return purchase own shares
Date: 09 Nov 2023
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 03 Nov 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Anthony Barton
Notification date: 2023-09-06
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Colin Barton
Termination date: 2023-10-20
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-06
Psc name: Graham Colin Barton
Documents
Capital alter shares subdivision
Date: 29 Aug 2023
Action Date: 18 Apr 2023
Category: Capital
Type: SH02
Date: 2023-04-18
Documents
Resolution
Date: 22 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Matthew Barton
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Colin Barton
Change date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Capital return purchase own shares
Date: 05 Sep 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Aug 2019
Action Date: 30 Jul 2019
Category: Capital
Type: SH06
Date: 2019-07-30
Capital : 40 GBP
Documents
Resolution
Date: 15 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Milward Allshorn
Cessation date: 2019-07-30
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-30
Officer name: Andrew Milward Allshorn
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Notification of a person with significant control
Date: 22 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Milward Allshorn
Notification date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 28 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-28
Officer name: Mr Andrew Milward Allshorn
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Milward Allshorn
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Colin Barton
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Vowles
Documents
Termination secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Tyers
Documents
Some Companies
BRIGHT BANANA COACHING LIMITED
31 WILMSLOW ROAD,CHEADLE,SK8 1DR
Number: | 10830522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE DIRECT TREE SEEDING LIMITED
HILTON HOUSE,CAMBRIDGE,CB4 5PU
Number: | 04990081 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WOODLANDS PARK DRIVE,DUNMOW,CM6 1WT
Number: | 10923459 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TEMPLECOMBE DRIVE,BOLTON,BL1 7TA
Number: | 03196629 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 WALTON ROAD,EAST MOLESEY,KT8 0HP
Number: | 07488179 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGEL HOUSE HIGH STREET,MALMESBURY,SN16 0LH
Number: | 08396619 |
Status: | ACTIVE |
Category: | Private Limited Company |