3DREID MANCHESTER LIMITED

26 Cross Street, Manchester, M2 7AQ, United Kingdom
StatusACTIVE
Company No.10561746
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

3DREID MANCHESTER LIMITED is an active private limited company with number 10561746. It was incorporated 7 years, 5 months, 3 days ago, on 12 January 2017. The company address is 26 Cross Street, Manchester, M2 7AQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Taylor

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Richard Charles Graham-Marr

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 105617460004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 105617460003

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nabil Speakes

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Euan Mclaren

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Barrie Sim Turnbull

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Alister Macdonald

Termination date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105617460001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-23

Charge number: 105617460002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105617460001

Charge creation date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATION LOGISTICS CONSULTANCY LTD

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:11392271
Status:ACTIVE
Category:Private Limited Company

HALKIRK TRADE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL030584
Status:ACTIVE
Category:Limited Partnership

HCW DRAUGHTING LIMITED

GLACK VILLA,INVERURIE,AB51 0JE

Number:SC434416
Status:ACTIVE
Category:Private Limited Company

MEADGATE MEDICAL COMMUNICATIONS LTD

56 HOOKSTONE ROAD,HARROGATE,HG2 8BW

Number:11103242
Status:ACTIVE
Category:Private Limited Company

ORACLE RECORDS LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:09490701
Status:ACTIVE
Category:Private Limited Company

STAMFORD IMPEX LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL027945
Status:ACTIVE
Category:Limited Partnership

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