8 DIMENSION VENTURES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

09/11/239 November 2023 Director's details changed for Mrs Helen Frances Corey on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mrs Helen Frances Corey as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-09

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Termination of appointment of Michael James Fairbairn as a director on 2023-01-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 CESSATION OF LEE FORSTER AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR LEE FORSTER

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR LEE FORSTER / 19/03/2021

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN FRANCES COREY / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR LEE FORSTER

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FORSTER

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES FAIRBAIRN

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN FRANCES COREY / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR MICHAEL JAMES FAIRBAIRN

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN FRANCES COREY / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN COREY / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN COREY / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES COREY / 07/10/2020

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM C/O CAAT ADVISORY LTD, WEWORK SOUTHBANK CENTRAL WEWORK SOUTHBANK CENTRAL, 30 STAMFORD STREET LONDON LONDON SE1 9LQ ENGLAND

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