NEW DIMENSION (MOUNTSORREL) LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Notification of David Brooks as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Cessation of Dawn Elizabeth Kilsby as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

03/02/233 February 2023 Appointment of Mrs Louise Brooks as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Dawn Elizabeth Kilsby as a director on 2023-01-31

View Document

03/02/233 February 2023 Registered office address changed from 50 Market Place Mountsorrel Loughborough Leicestershire LE12 7BA to 2 Loughborough Road Mountsorrel Loughborough LE12 7AT on 2023-02-03

View Document

16/12/2216 December 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/06/1630 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

10/10/1510 October 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH KILSBY / 15/06/2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH KILSBY / 15/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY PHIPPS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM KILSBY

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 SECRETARY APPOINTED WILLIAM JOHN KILSBY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY BARBARA COULTON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAWN ELIZABETH KILSBY

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/064 July 2006 REAPOINT ACCOUNTANTS 27/06/06

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 8 TOLCHARD CLOSE LEICESTER LEICESTERSHIRE LE5 4EZ

View Document

07/02/027 February 2002 COMPANY NAME CHANGED GLITZY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/02/02

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/06/0115 June 2001 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