4TH DIMENSION INNOVATION LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Change of details for Mr Neil Colin Foster as a person with significant control on 2016-04-06

View Document

08/12/238 December 2023 Confirmation statement made on 2023-08-24 with updates

View Document

07/12/237 December 2023 Notification of Anthony Chapman as a person with significant control on 2023-08-23

View Document

07/12/237 December 2023 Cessation of Victoria Foster as a person with significant control on 2023-08-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Satisfaction of charge 046734040009 in full

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOSTER

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046734040006

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046734040007

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046734040006

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY LOBB

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MOORE

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MATT OLDFIELD

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR GARY LOBB

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FOSTER / 31/03/2015

View Document

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FOSTER / 31/03/2015

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NEIL COLIN FOSTER / 15/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN FOSTER / 15/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SNOOK / 15/03/2015

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON FARR

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ROBIN MOORE

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR GORDON FARR

View Document

15/04/1015 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MS VICTORIA SNOOK

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL COLIN FOSTER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLIN FOSTER / 01/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR WARWICK BINKS

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM UNIT 9 SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 25 YORKSHIRE PLACE WARFIELD BRACKNELL RG42 3XE

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company