7 DIMENSIONS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Change of details for Mrs Karen Margaret Hammond as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mrs Karen Margaret Hammond on 2024-10-15

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/05/2122 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA RITA COOK / 04/01/2021

View Document

31/03/2131 March 2021 21/01/21 STATEMENT OF CAPITAL GBP 424.00

View Document

03/03/213 March 2021 CESSATION OF SALLY SARAH LOUISE HUNTER AS A PSC

View Document

15/02/2115 February 2021 ARTICLES OF ASSOCIATION

View Document

15/02/2115 February 2021 ADOPT ARTICLES 21/01/2021

View Document

12/02/2112 February 2021 SUB-DIVISION 21/01/21

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 SECOND FILED SH01 - 01/01/20 STATEMENT OF CAPITAL GBP 380

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MRS AMANDA RITA COOK / 04/01/2021

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM UNIT C12 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 424

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY HUNTER

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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