3DPRINTUK LIMITED

Building 500 Abbey Park Building 500 Abbey Park, Kenilworth, CV8 2LY, Warwickshire, England
StatusACTIVE
Company No.07728869
CategoryPrivate Limited Company
Incorporated04 Aug 2011
Age12 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

3DPRINTUK LIMITED is an active private limited company with number 07728869. It was incorporated 12 years, 10 months, 1 day ago, on 04 August 2011. The company address is Building 500 Abbey Park Building 500 Abbey Park, Kenilworth, CV8 2LY, Warwickshire, England.



Company Fillings

Change person director company with change date

Date: 23 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mr Simon Charles Turner

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Resolution

Date: 21 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-12

Charge number: 077288690002

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

New address: Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY

Old address: Unit D9 Leyton Industrial Village Argall Avenue London E10 7QP England

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jef John Shah

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Graham Allen

Termination date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Edward Hines

Appointment date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Turner

Appointment date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Alan John Sampson

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Paul Richard Athol Byerley

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ligaya Villar

Cessation date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Graham Allen

Cessation date: 2023-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solid Solutions Management Limited

Notification date: 2023-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077288690001

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-21

Capital : 20.619 GBP

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jun 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-21

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ligaya Villar

Notification date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: Unit 1 Bow Enterprise Estate 17 Fittleton Gardens London E3 3TZ England

New address: Unit D9 Leyton Industrial Village Argall Avenue London E10 7QP

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: Unit 1 Bow Enterprise Estate 17 Fittleton Gardens London E3 3TZ

Change date: 2017-02-01

Old address: Unit 1 Bow Enterprise Estate 17 Fittleton Gardens London E3 3TZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Old address: Unit 10 Elizabeth Industrial Estate Juno Way South Bermondsey London SE14 5RW

Change date: 2017-02-01

New address: Unit 1 Bow Enterprise Estate 17 Fittleton Gardens London E3 3TZ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077288690001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 20 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: C/O Mak3D 214 Brick Lane London E1 6SA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jef John Shah

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: Unit 3 the Gallery 54 Marston Street Oxford OX4 1LF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Russell

Documents

View document PDF

Incorporation company

Date: 04 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENCASTLE PROPERTY DEVELOPMENTS LTD

199 MOYADD ROAD,CO DOWN,BT34 4HL

Number:NI043527
Status:ACTIVE
Category:Private Limited Company

IDC STUDIOS LTD

UNIT 9,BRISTOL,BS48 2SS

Number:09811688
Status:ACTIVE
Category:Private Limited Company

M & B OILS (SOUTH WEST) LTD

MARDLE WAY INDUSTRIAL ESTATE,BUCKFASTLEIGH,

Number:11234662
Status:ACTIVE
Category:Private Limited Company
Number:CE015791
Status:ACTIVE
Category:Charitable Incorporated Organisation

OL CONSTRUCTION LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC469894
Status:ACTIVE
Category:Private Limited Company

SUNVENTURES 8 LTD

LOW CARBON LIMITED,LONDON,W1J 8DU

Number:09592374
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