3DPRINTUK LIMITED
Status | ACTIVE |
Company No. | 07728869 |
Category | Private Limited Company |
Incorporated | 04 Aug 2011 |
Age | 12 years, 10 months, 1 day |
Jurisdiction | England 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
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
Resolution
Date: 21 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077288690001
Documents
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
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
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
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
Resolution
Date: 29 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 27 Jun 2022
Action Date: 21 Jun 2022
Category: Capital
Type: SH02
Date: 2022-06-21
Documents
Capital name of class of shares
Date: 27 Jun 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 01 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077288690001
Documents
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
Capital allotment shares
Date: 15 Aug 2013
Action Date: 31 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-31
Capital : 20 GBP
Documents
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
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
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jef John Shah
Documents
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
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
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Russell
Documents
Some Companies
GREENCASTLE PROPERTY DEVELOPMENTS LTD
199 MOYADD ROAD,CO DOWN,BT34 4HL
Number: | NI043527 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,BRISTOL,BS48 2SS
Number: | 09811688 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARDLE WAY INDUSTRIAL ESTATE,BUCKFASTLEIGH,
Number: | 11234662 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015791 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC469894 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW CARBON LIMITED,LONDON,W1J 8DU
Number: | 09592374 |
Status: | ACTIVE |
Category: | Private Limited Company |