Advanced company searchLink opens in new window

NU DIMENSIONS LIMITED

Company number 03806605

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
12 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 10
28 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 6
28 Dec 2015 AD02 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Colret House the Green Coldred Dover Kent CT15 5AP
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6
07 Nov 2014 CH01 Director's details changed for Julian White on 31 October 2014
07 Nov 2014 AD01 Registered office address changed from 5 Takhar Mews Battersea London SW11 2UT to Colret House the Green Coldred Kent CT15 5AP on 7 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013