DIMENSION 9 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

24/01/2224 January 2022 Change of details for Mrs Sana Salim Sheikh as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANA SALIM SHEIKH / 21/12/2019

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS SABEEN MANSOOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ASIF SALEEM

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 DIRECTOR APPOINTED DR SANA SALIM SHEIKH

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/11/1423 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAMI GHIAS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMI AHMED GHIAS / 25/12/2013

View Document

30/01/1430 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 52 LAVENDER ROAD BASINGSTOKE HAMPSHIRE RG22 5NL UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QURESHI

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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