3DDC HOLDINGS LTD

114 High Street, Cranfield, MK43 0DG, Bedfordshire
StatusACTIVE
Company No.07439493
CategoryPrivate Limited Company
Incorporated15 Nov 2010
Age13 years, 6 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 09 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 29 Aug 2023

Action Date: 18 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-18

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 05 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-30

Capital : 40 GBP

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Milward Allshorn

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Colin Barton

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Vowles

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Tyers

Documents

View document PDF

Incorporation company

Date: 15 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

D B M & PARTNERS LIMITED

81 WOODLANDS PARK DRIVE,DUNMOW,CM6 1WT

Number:10923459
Status:ACTIVE
Category:Private Limited Company

LYONS ELECTRICAL LIMITED

66 TEMPLECOMBE DRIVE,BOLTON,BL1 7TA

Number:03196629
Status:ACTIVE
Category:Private Limited Company

SARAH NAGLE DESIGN LIMITED

138 WALTON ROAD,EAST MOLESEY,KT8 0HP

Number:07488179
Status:ACTIVE
Category:Private Limited Company

SHERSTON ANGEL LTD

ANGEL HOUSE HIGH STREET,MALMESBURY,SN16 0LH

Number:08396619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source