About

Registered Number: 04381994
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 288 Bishopsgate, London, EC2M 4QP,

 

3d Innovations Ltd was registered on 26 February 2002, it has a status of "Active". We don't know the number of employees at the company. 3d Innovations Ltd has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEASEY, Stephen John 01 August 2002 - 1
GRAY, Michael Curtis 18 November 2002 06 June 2005 1
GRAY, Su 26 February 2002 31 May 2005 1
VEASEY, Jillian 26 February 2002 01 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GOURRI, Peter 01 May 2016 22 December 2017 1
MANZIE, Roderick 20 April 2012 13 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 29 May 2020
SH01 - Return of Allotment of shares 13 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 May 2019
MR04 - N/A 09 May 2019
AA - Annual Accounts 03 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 20 April 2018
TM02 - Termination of appointment of secretary 22 December 2017
CS01 - N/A 21 April 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 11 May 2016
AP03 - Appointment of secretary 11 May 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 06 May 2014
SH01 - Return of Allotment of shares 06 May 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
AA - Annual Accounts 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 May 2012
AP03 - Appointment of secretary 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 21 April 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 06 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
287 - Change in situation or address of Registered Office 17 February 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
123 - Notice of increase in nominal capital 12 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

All assets debenture 04 March 2009 Outstanding

N/A

All assets debenture 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.