NTH DIMENSION LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of capital on 2024-03-15

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Vikram Narayanan Nair on 2023-11-20

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2023-03-31

View Document

19/12/2219 December 2022 Notification of a person with significant control statement

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

19/12/2219 December 2022 Cessation of Tech Mahindra Limited as a person with significant control on 2016-04-06

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022

View Document

25/03/2225 March 2022 Statement of capital on 2022-03-25

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2021-03-31

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUW OWEN

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WAKELEY

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAJIB BHATTACHARYA

View Document

11/01/1911 January 2019 SUB-DIVISION 13/11/18

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 SUB-DIVISION 30/10/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

09/10/189 October 2018 15/11/16 STATEMENT OF CAPITAL GBP 2500011.25

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH MAHINDRA LIMITED

View Document

24/05/1824 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018

View Document

23/02/1823 February 2018 ALTER ARTICLES 20/07/2017

View Document

23/02/1823 February 2018 ARTICLES OF ASSOCIATION

View Document

05/12/175 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR VIVEK AGARWAL

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR SUJIT BAKSI

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MANOJ BHAT

View Document

30/05/1730 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 2500011.25

View Document

07/01/177 January 2017 ADOPT ARTICLES 15/11/2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MANOJ BHAT

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR NARAYANAN TRIVANDRUM

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR HUW THOMAS OWEN

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR MARTIN WAKELEY

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR RAJIB BHATTACHARYA

View Document

28/08/1528 August 2015 02/06/15 STATEMENT OF CAPITAL GBP 21.25

View Document

31/07/1531 July 2015 ADOPT ARTICLES 02/06/2015

View Document

15/05/1515 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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