Advanced company searchLink opens in new window

7 DIMENSIONS LTD

Company number 12209171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
08 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 May 2021 CH01 Director's details changed for Mrs Amanda Rita Cook on 4 January 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 424.00
03 Mar 2021 PSC07 Cessation of Sally Sarah Louise Hunter as a person with significant control on 21 January 2021
15 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 SH08 Change of share class name or designation
12 Feb 2021 SH10 Particulars of variation of rights attached to shares
12 Feb 2021 SH02 Sub-division of shares on 21 January 2021
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 CS01 Confirmation statement made on 15 September 2020 with updates
14 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2020
  • GBP 380
08 Jan 2021 PSC04 Change of details for Mrs Amanda Rita Cook as a person with significant control on 4 January 2021
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AD01 Registered office address changed from Unit C12 Parkhall Business Centre 40 Martell Road London SE21 8EN England to 5I Cricket Street Business Centre Cricket Street Wigan WN6 7TP on 16 November 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 424
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/21
15 Oct 2019 TM01 Termination of appointment of Sally Sarah Louise Hunter as a director on 8 October 2019
16 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted