Date | Description |
2024-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/24 |
2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/24, NO UPDATES |
2024-07-05 |
delete alias 3D Print Bureau Ltd |
2024-07-05 |
delete person Catherine Aspinall |
2024-07-05 |
delete registration_number GB 765 3253 22 |
2024-07-05 |
insert address part of Tri-Tech Engineering Limited) Normacot Road Stoke-on-Trent Staffordshire ST3 1PR |
2024-07-05 |
insert person Catherine Hackwood |
2024-07-05 |
insert phone 06459476 |
2024-07-05 |
insert registration_number 06459476 |
2024-07-05 |
update person_description Adam Jones => Adam Jones |
2024-07-05 |
update person_description Adrian Painter => Adrian Painter |
2024-07-05 |
update person_description Clive Watson => Clive Watson |
2024-07-05 |
update person_description Dave Bennett => Dave Bennett |
2024-07-05 |
update person_description James Carlisle => James Carlisle |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANFORD MARSH GROUP HOLDINGS LIMITED |
2023-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-06-20 |
insert person Adam Jones |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-11-14 |
delete phone +44 (0)1782 757320 |
2022-11-14 |
insert phone 01782 757320 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-05-15 |
delete person Tom Bailey |
2022-05-15 |
delete source_ip 185.197.60.116 |
2022-05-15 |
insert source_ip 162.159.135.42 |
2022-03-14 |
delete address 17th & 18th Floors, 67 Albion Street, Leeds
LS1 5AA |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-04-11 |
insert address 17th & 18th Floors, 67 Albion Street, Leeds
LS1 5AA |
2021-04-11 |
insert address 1B Aspen Dr
Spondon, Derby
DE21 7SG |
2021-04-11 |
insert address 6 City Business Park
Easton Road, Bristol
BS5 0SP |
2021-04-11 |
insert address Buckholt Drive, Warndon
Worcester
WR4 9ND |
2021-04-11 |
insert address Sony UK Technology Centre
Pencoed Technology Park, Pencoed
CF35 5HZ |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2021-01-17 |
insert alias BlinkInk |
2020-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-15 |
insert about_pages_linkeddomain google.co.uk |
2020-05-15 |
insert career_pages_linkeddomain google.co.uk |
2020-05-15 |
insert index_pages_linkeddomain google.co.uk |
2020-05-15 |
insert portfolio_pages_linkeddomain google.co.uk |
2020-05-15 |
insert terms_pages_linkeddomain google.co.uk |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2020-01-11 |
delete source_ip 31.193.10.126 |
2020-01-11 |
insert source_ip 185.197.60.116 |
2019-11-10 |
delete address Unit 2, The Quadrant
Newark Close, Royston
Hertfordshire
SG8 5HL |
2019-11-10 |
delete phone +44 (0)1763 241436 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2018-03-07 |
update account_ref_month 12 => 1 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-31 |
2018-01-03 |
update statutory_documents CURREXT FROM 31/12/2017 TO 31/01/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-19 |
delete index_pages_linkeddomain emotio-design-group.co.uk |
2017-08-19 |
delete phone 01763 241436 |
2017-08-19 |
delete source_ip 37.220.88.129 |
2017-08-19 |
insert index_pages_linkeddomain sozodesign.co.uk |
2017-08-19 |
insert registration_number GB 765 3253 22 |
2017-08-19 |
insert source_ip 31.193.10.126 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-02-07 |
delete address UNIT 3 & 4 NORTH STAFFS BUSINESS PARK INNOVATION WAY STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST6 4BF |
2017-02-07 |
insert address HAYCROFT WORKS BUCKHOLT DRIVE WARNDON INDUSTRIAL ESTATE WORCESTER ENGLAND WR4 9ND |
2017-02-07 |
update registered_address |
2017-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
UNIT 3 & 4 NORTH STAFFS BUSINESS PARK
INNOVATION WAY
STOKE-ON-TRENT
STAFFORDSHIRE
ST6 4BF
ENGLAND |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN GEORGE PAINTER |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN STANFORD MARSH |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTEN BAHRY WEBBER |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEBBER |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRI-TECH ENGINEERING LIMITED |
2016-11-06 |
delete source_ip 88.208.245.187 |
2016-11-06 |
insert source_ip 37.220.88.129 |
2016-09-07 |
delete address 40 CARTER STREET UTTOXETER STAFFORDSHIRE UNITED KINGDOM ST14 8EU |
2016-09-07 |
insert address UNIT 3 & 4 NORTH STAFFS BUSINESS PARK INNOVATION WAY STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST6 4BF |
2016-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update registered_address |
2016-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
40 CARTER STREET UTTOXETER
STAFFORDSHIRE
ST14 8EU
UNITED KINGDOM |
2016-08-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
insert general_emails co..@3dpb.co.uk |
2016-05-19 |
insert address Normacot Road
Longton
Stoke-on-Trent
Staffordshire
ST3 1PR |
2016-05-19 |
insert alias 3D Print Bureau Ltd |
2016-05-19 |
insert email co..@3dpb.co.uk |
2016-05-11 |
insert sic_code 96090 - Other service activities n.e.c. |
2016-05-11 |
update returns_last_madeup_date null => 2016-04-01 |
2016-05-11 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-19 |
update statutory_documents 01/04/16 FULL LIST |
2016-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
40 CARTER STREET
UTTOXETER
STAFFORDSHIRE
ST14 8EU
UNITED KINGDOM |
2016-03-08 |
insert email da..@3dpb.co.uk |
2015-09-07 |
update account_ref_day 30 => 31 |
2015-09-07 |
update account_ref_month 4 => 12 |
2015-09-07 |
update accounts_next_due_date 2017-01-01 => 2016-09-30 |
2015-08-05 |
update statutory_documents CURRSHO FROM 30/04/2016 TO 31/12/2015 |
2015-04-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |