NETDIMENSIONS (UK) LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Cessation of Learning Technologies Group Plc as a person with significant control on 2025-03-31

View Document

21/04/2521 April 2025 Notification of Leopard Jersey Topco Limited as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Satisfaction of charge 071673520005 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

11/11/2411 November 2024 Registered office address changed from Projects the Lanes Nile House Nile Street Brighton BN1 1HW England to 3 New Street Square London EC4A 3BF on 2024-11-11

View Document

29/08/2429 August 2024 Director's details changed for Claire Bevin Walsh on 2024-08-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Jonathan David Satchell as a director on 2023-04-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

15/02/2215 February 2022 Satisfaction of charge 071673520001 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 071673520003 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 071673520004 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 071673520002 in full

View Document

18/01/2218 January 2022 Termination of appointment of Neil Anthony Elton as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Ms. Katharina Helen Marie Kearney-Croft as a director on 2022-01-18

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 071673520005, created on 2021-07-15

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071673520004

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GORDON

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARNING TECHNOLOGIES GROUP PLC

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY JANET LUK

View Document

01/09/171 September 2017 SECRETARY APPOINTED MR RICHARD ANDREW JONES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY JANET LUK

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAY SHAW

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR PETER CHARLES GORDON

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR NEIL ANTHONY ELTON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHALONER

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM VALIANT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL

View Document

26/04/1726 April 2017 ALTER ARTICLES 28/03/2017

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071673520003

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY APPOINTED JANET LUK

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071673520002

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071673520001

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MATTHEW CHALONER

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED JAY MERVIN SHAW

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR SANJAY VAZE

View Document

11/04/1111 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information