FOSTERING DIMENSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

07/03/257 March 2025 Registered office address changed from The Howitt Building Fostering Dimensions Ltd, Unit V12, Nottingham Business Centre, Lenton Boulevard Nottingham Nottinghamshire NG7 2BY to Unit Ff23 Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 2025-03-07

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/02/2517 February 2025 Appointment of Mrs Nicole Louise-May Beckford as a director on 2025-02-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Termination of appointment of Jean Pamela Gregory as a director on 2023-07-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-09 with updates

View Document

14/01/2314 January 2023 Termination of appointment of Tanya Elizabeth Frank as a director on 2023-01-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/12/178 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O FOSTERING DIMENSIONS V 5 THE HOWITT BUILDING LENTON BOULEVARD NOTTINGHAM NG7 2BD

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070908630001

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MRS DOREEN ANITA POWELL

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATLES GRANT / 07/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O FOSTERING DIMENSIONS LTD UNIT U 37 NOTTINGHAM BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY UNITED KINGDOM

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR TERRY GEORGE BECKFORD

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY GRAHAM

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR PAUL ATLES GRANT

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM UNIT - V10 NOTTINGHAM BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY ENGLAND

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR ANTHONY GRAHAM

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY BECKFORD

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR PAUL THOMAS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MISS CHARMAINE FERGUSON

View Document

30/11/0930 November 2009 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