CS01 |
Confirmation statement with no updates 2023-12-15
filed on: 29th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 4th Floor 50 Mark Lane London London EC3R 7QR England to 12-14 Mason's Avenue 1st Floor London EC2V 5BT at an unknown date
filed on: 29th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 21st, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-12-15
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(19 pages)
|
CH01 |
On 2022-01-21 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-01-21 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-01-21 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-01-21 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-09-23: 10148.32 GBP
filed on: 8th, October 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-08-02: 9196.22 GBP
filed on: 6th, August 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-07-19: 8166106.00 GBP
filed on: 21st, July 2022
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 14th, June 2022
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, May 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2022
|
incorporation |
Free Download
(37 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, February 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-01-04: 8166106.00 GBP
filed on: 3rd, February 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, January 2022
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed PARTICLE3D LIMITEDcertificate issued on 21/01/22
filed on: 21st, January 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-12-15
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(12 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4th Floor 50 Mark Lane London London EC3R 7QR at an unknown date
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-01-15 director's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-01-15 director's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-01-15 director's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor 85 Great Portland Street London W1W 7LT on 2021-08-23
filed on: 23rd, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, August 2021
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, August 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-06
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 23rd, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-12-15
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2020-08-31
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2020
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, June 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-06-09: 8344.40 GBP
filed on: 10th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-18: 8026.90 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-05-16: 2064.00 GBP
filed on: 17th, May 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-05-15
filed on: 16th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-15
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-15
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-05-15: 152.00 GBP
filed on: 15th, May 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2019
|
incorporation |
Free Download
(12 pages)
|