About

Registered Number: 05218883
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ

 

3d Accounting Ltd was founded on 01 September 2004, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Donald Charles Scott 01 September 2004 - 1
STEINER, Berl Joseph 01 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Deborah Ann 01 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 04 October 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 11 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.