DIMENSIONS CONSULTANCY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Return of final meeting in a members' voluntary winding up

View Document

14/07/2114 July 2021 Director's details changed for Mr Mehmood Khan on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr Mehmood Khan as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Ms Jyoti Prajapati on 2021-07-14

View Document

14/07/2114 July 2021 Secretary's details changed for Mrs Jyoti Prajapati on 2021-07-14

View Document

07/07/217 July 2021 Change of details for Mr Mehmood Khan as a person with significant control on 2021-06-03

View Document

07/07/217 July 2021 Cessation of Jyoti Prajapati as a person with significant control on 2021-06-03

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMOOD KHAN / 04/10/2018

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MEHMOOD KHAN / 04/10/2018

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MS JYOTI PRAJAPATI / 04/10/2018

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JYOTI PRAJAPATI / 04/10/2018

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTI PRAJAPATI / 04/10/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMOOD KHAN / 11/09/2013

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JYOTI PRAJAPATI / 11/09/2013

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JYOTI PRAJAPATI / 11/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JYOTI PRAJAPATI / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM CHELCO HOUSE 39 CAMBERWELL CHURCH STREET CAMBERWELL LONDON SE5 8TR

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED JYOTI PRAJAPATI

View Document

25/03/0825 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: FLAT 101, FALCON WORKS 8 COPPERFIELD ROAD LONDON LONDON E3 4RT

View Document

17/02/0517 February 2005 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