ALL DIMENSION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewChange of details for Caroline Knight as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewAppointment of Mrs Jacqueline Elizabeth Lee as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewNotification of Jacqueline Lee as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-09-12

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Cessation of Twin Training International Limited as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/11/2422 November 2024 Notification of Caroline Knight as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Jacqueline Anne Fox as a director on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Caroline Mary Fox as a director on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from 12 Lambarde Square London SE10 9GB England to 127 Faringdon Avenue Bromley BR2 8BT on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Caroline Knight as a director on 2024-11-22

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-07-13 with updates

View Document

14/10/2414 October 2024 Registered office address changed from 5 Lewis Road Sidcup DA14 4NB United Kingdom to 12 Lambarde Square London SE10 9GB on 2024-10-14

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Termination of appointment of Caroline Knight as a director on 2024-06-27

View Document

08/07/248 July 2024 Appointment of Jacqueline Anne Fox as a director on 2024-06-27

View Document

08/07/248 July 2024 Appointment of Ms Caroline Mary Fox as a director on 2024-06-27

View Document

02/07/242 July 2024 Cessation of Caroline Knight as a person with significant control on 2024-06-27

View Document

02/07/242 July 2024 Notification of Twin Training International Limited as a person with significant control on 2024-06-27

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 2ND FLOOR 3 WHITE OAK SQUARE SWANLEY KENT BR8 7AG UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MS CAROLINE KNIGHT / 13/07/2020

View Document

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 3 LEWIS ROAD SIDCUP KENT DA14 4NB

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

05/11/185 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MS CAROLINE KNIGHT / 13/07/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 3 LEWIS ROAD LEWIS ROAD SIDCUP KENT DA14 4NB

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM DEVONSHIRE HOUSE SUITE NO 206 29-31 ELMFIELD ROAD BROMLEY KENT BR1 1TF ENGLAND

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA DEBONO

View Document

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM COMPASS HOUSE 3 LEWIS ROAD SIDCUP KENT DA14 4NB UNITED KINGDOM

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MS TERESA DEBONO

View Document

03/09/113 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE KNIGHT / 01/07/2010

View Document

04/09/104 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR JILL NOTLEY

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MS CAROLINE KNIGHT

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILL NOTLEY / 19/12/2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 13A CHILDEBERT ROAD LONDON ENGLAND SW17 8EY UNITED KINGDOM

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED ALL DYNAMIC LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

15/07/0815 July 2008 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