4TH DIMENSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
05/02/255 February 2025 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Blackland Farm Grinstead Lane East Grinstead RH19 4HP on 2025-02-05 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Termination of appointment of Rosemary Margaret Taylor as a director on 2024-04-10 |
25/04/2425 April 2024 | Cessation of Rosemary Margaret Taylor as a person with significant control on 2024-04-10 |
25/04/2425 April 2024 | Change of details for Mr Nicholas Paul Taylor as a person with significant control on 2024-04-10 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-10 with updates |
25/04/2425 April 2024 | Notification of Mark Alexander Sinclair as a person with significant control on 2024-04-10 |
25/04/2425 April 2024 | Notification of Rachael Laura Fisher as a person with significant control on 2024-04-10 |
16/04/2416 April 2024 | Appointment of Mr Mark Alexander Sinclair as a director on 2024-04-10 |
16/04/2416 April 2024 | Appointment of Miss Rachael Laura Fisher as a director on 2024-04-10 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Notification of Nicholas Paul Taylor as a person with significant control on 2022-05-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-30 with updates |
04/04/234 April 2023 | Change of details for Mrs Rosemary Margaret Taylor as a person with significant control on 2022-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/04/224 April 2022 | Termination of appointment of Christopher John Taylor as a director on 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TAYLOR / 13/12/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 13/12/2015 |
22/12/1522 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/12/0929 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TAYLOR / 13/12/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 13/12/2009 |
29/12/0929 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 13/12/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | VARYING SHARE RIGHTS AND NAMES |
13/05/0913 May 2009 | DIRECTOR APPOINTED NICHOLAS PAUL TAYLOR |
02/01/092 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/12/0720 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/07/047 July 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
24/12/0324 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | S386 DISP APP AUDS 13/12/02 |
24/01/0324 January 2003 | S366A DISP HOLDING AGM 13/12/02 |
13/12/0213 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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