ALL 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 |
---|---|
15/09/2515 September 2025 New | Change of details for Caroline Knight as a person with significant control on 2025-09-12 |
12/09/2512 September 2025 New | Appointment of Mrs Jacqueline Elizabeth Lee as a director on 2025-09-12 |
12/09/2512 September 2025 New | Notification of Jacqueline Lee as a person with significant control on 2025-09-12 |
12/09/2512 September 2025 New | Statement of capital following an allotment of shares on 2025-09-12 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-07-31 |
22/11/2422 November 2024 | Cessation of Twin Training International Limited as a person with significant control on 2024-11-22 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
22/11/2422 November 2024 | Notification of Caroline Knight as a person with significant control on 2024-11-22 |
22/11/2422 November 2024 | Termination of appointment of Jacqueline Anne Fox as a director on 2024-11-22 |
22/11/2422 November 2024 | Termination of appointment of Caroline Mary Fox as a director on 2024-11-22 |
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 |
22/11/2422 November 2024 | Appointment of Caroline Knight as a director on 2024-11-22 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Confirmation statement made on 2024-07-13 with updates |
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 |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/07/248 July 2024 | Termination of appointment of Caroline Knight as a director on 2024-06-27 |
08/07/248 July 2024 | Appointment of Jacqueline Anne Fox as a director on 2024-06-27 |
08/07/248 July 2024 | Appointment of Ms Caroline Mary Fox as a director on 2024-06-27 |
02/07/242 July 2024 | Cessation of Caroline Knight as a person with significant control on 2024-06-27 |
02/07/242 July 2024 | Notification of Twin Training International Limited as a person with significant control on 2024-06-27 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
24/05/2124 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
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 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MS CAROLINE KNIGHT / 13/07/2020 |
02/03/202 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 3 LEWIS ROAD SIDCUP KENT DA14 4NB |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
05/11/185 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MS CAROLINE KNIGHT / 13/07/2017 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 3 LEWIS ROAD LEWIS ROAD SIDCUP KENT DA14 4NB |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/07/1517 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/08/1419 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/03/149 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/08/1330 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
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 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR TERESA DEBONO |
01/08/121 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM COMPASS HOUSE 3 LEWIS ROAD SIDCUP KENT DA14 4NB UNITED KINGDOM |
29/04/1229 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/10/114 October 2011 | DIRECTOR APPOINTED MS TERESA DEBONO |
03/09/113 September 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/09/104 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE KNIGHT / 01/07/2010 |
04/09/104 September 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
31/08/0931 August 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | APPOINTMENT TERMINATED DIRECTOR JILL NOTLEY |
18/02/0918 February 2009 | DIRECTOR APPOINTED MS CAROLINE KNIGHT |
19/12/0819 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JILL NOTLEY / 19/12/2008 |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 13A CHILDEBERT ROAD LONDON ENGLAND SW17 8EY UNITED KINGDOM |
31/07/0831 July 2008 | COMPANY NAME CHANGED ALL DYNAMIC LIMITED CERTIFICATE ISSUED ON 01/08/08 |
15/07/0815 July 2008 | 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