DIMENSION PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registration of charge 133658830006, created on 2025-06-02

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

13/11/2413 November 2024 Registration of charge 133658830005, created on 2024-11-12

View Document

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

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Registration of charge 133658830004, created on 2024-06-21

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Registration of charge 133658830003, created on 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

01/06/231 June 2023 Satisfaction of charge 133658830002 in full

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Particulars of variation of rights attached to shares

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Particulars of variation of rights attached to shares

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

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

View Accounts

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

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

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

View Accounts

05/11/215 November 2021 Certificate of change of name

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR CONOR NEILAN / 15/05/2021

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

29/04/2129 April 2021 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