DIMENSION PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Registration of charge 133658830006, created on 2025-06-02 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/11/2413 November 2024 | Registration of charge 133658830005, created on 2024-11-12 |
27/08/2427 August 2024 | Registered office address changed from Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD England to 42-44 Bishopsgate London EC2N 4AH on 2024-08-27 |
09/08/249 August 2024 | Change of share class name or designation |
07/08/247 August 2024 | Memorandum and Articles of Association |
21/06/2421 June 2024 | Registration of charge 133658830004, created on 2024-06-21 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with updates |
24/01/2424 January 2024 | Particulars of variation of rights attached to shares |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Registration of charge 133658830003, created on 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-17 with updates |
01/06/231 June 2023 | Satisfaction of charge 133658830002 in full |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2022-12-15 |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Memorandum and Articles of Association |
15/03/2315 March 2023 | Particulars of variation of rights attached to shares |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Particulars of variation of rights attached to shares |
27/01/2327 January 2023 | Memorandum and Articles of Association |
27/01/2327 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Registered office address changed from The Warehouse Cottage Street Dudley West Midlands DY5 1RE United Kingdom to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 2022-05-06 |
05/04/225 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Certificate of change of name |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Memorandum and Articles of Association |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
17/05/2117 May 2021 | PSC'S CHANGE OF PARTICULARS / MR CONOR NEILAN / 15/05/2021 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
29/04/2129 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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