ROUTE DIMENSION IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR RIZWAN DURRANI

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR GLADEN GEORGE

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED MR RIZWAN AHMAD DURRANI

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR IKRAM CHEEMA

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
C/O ROUTE DIMENSION IT SERVICES LIMITED
23 BUCKHOLT BUSINESS CENTRE
20-30 BUCKHOLD ROAD
LONDON
SW18 4WW

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. IKRAM ULLAH CHEEMA / 30/04/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O I CHEEMA 30 COLEMAN COURT KIMBER ROAD WANDSWORTH LONDON SW18 4NZ

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY SHABANA ASAD

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM UNIT 114 K BUSINESS CENTRE 152 - 178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST UK

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR RIZWAN DURRANI

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 15 MORRIS GARDENS LONDON SW18 5HL

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR. IKRAM ULLAH CHEEMA

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 1ST FLOOR, ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED RD IT SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/07

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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