DIMA GROUP LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-03-28

View Document

28/03/2528 March 2025 Annual accounts for year ending 28 Mar 2025

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

02/07/242 July 2024 Certificate of change of name

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

07/10/227 October 2022 Registration of charge SC6093190002, created on 2022-10-04

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from Room 24 Rosyth Business Centre 16 Cromarty Campus Rosyth Scotland to Room 24 Rosyth Business Center 16 Cromarty Campus Rosyth KY11 2WX on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB United Kingdom to Room 24 Rosyth Business Centre 16 Cromarty Campus Rosyth on 2021-10-12

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

28/06/2028 June 2020 28/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 19 CONSTANTINE PLACE DUNFERMLINE FIFE KY11 8NR

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

08/07/198 July 2019 CURREXT FROM 30/09/2019 TO 28/03/2020

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM FIVE SISTERS BUSINESS PARK WESTWOOD WEST CALDER EH55 8PN UNITED KINGDOM

View Document

28/09/1828 September 2018 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