THE MISSING DIMENSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/03/255 March 2025 Notification of Ian Cooper as a person with significant control on 2025-02-01

View Document

05/03/255 March 2025 Cessation of Ian Cooper as a person with significant control on 2025-02-01

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Current accounting period extended from 2024-02-25 to 2024-03-05

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-02-25

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Registered office address changed from Flat 1 33 Hymers Avenue Hull HU3 1LJ United Kingdom to Flat 4 33 Hymers Avenue Hull HU3 1LJ on 2021-11-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/20

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM FLAT 1 HYMERS AVENUE HULL HU3 1LJ UNITED KINGDOM

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM WEST ONE BUSINESS CENTRE WEST DOCK STREET HULL HU3 4HH

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/11/1726 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 27 February 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE BRISTOW

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE COOPER / 27/11/2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE BRISTOW

View Document

26/11/1426 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WORTING HOUSE CHURCH LANE BASINGSTOKE HAMPSHIRE RG23 8PX

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE COOPER / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN COOPER / 05/02/2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 6 MERCER CLOSE BASINGSTOKE RG22 6NZ

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 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