DIMENSIONS FORWARDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal 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

27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to Salisbury House 29 Finsbury Circus London EC2M 5SQ on 2024-09-24

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

06/03/236 March 2023 Certificate of change of name

View Document

09/01/239 January 2023 Cessation of Seagull Logistics Worldwide Holding Ag as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Notification of Anastasia Dalakoura as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Dionysios-Georgios Steriotis as a director on 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

15/07/2015 July 2020 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

13/07/2013 July 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN ENGLAND

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR EPAMEINONDAS STYLOPOULOS

View Document

23/04/1923 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 119 NEASDEN LANE LONDON NW10 1PH ENGLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 64 VICTORIA STREET LONDON SW1E 6QP ENGLAND

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR EPAMEINONDAS STYLOPOULOS

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACY DALAKOURA / 05/10/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS STACY DALAKOURA

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM WYNDHAM HOUSE 19 C 24 BRYANSTON SQUARE MARYLEBONE LONDON W1H 2DS UNITED KINGDOM

View Document

09/07/159 July 2015 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