4TH DIMENSION INNOVATION LIMITED

04673404
5 ALPHA WAY THORPE INDUSTRIAL ESTATE EGHAM TW20 8RZ

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 41 Buy now
11 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 42 Buy now
26 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2022 mortgage Registration of a charge 18 Buy now
29 Jun 2022 mortgage Registration of a charge 21 Buy now
16 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 accounts Annual Accounts 36 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
11 May 2021 accounts Annual Accounts 35 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 officers Termination of appointment of director (Victoria Foster) 1 Buy now
31 Dec 2019 accounts Annual Accounts 32 Buy now
01 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 mortgage Registration of a charge 34 Buy now
21 Dec 2018 accounts Annual Accounts 33 Buy now
08 Oct 2018 mortgage Registration of a charge 34 Buy now
20 Jun 2018 officers Termination of appointment of director (Gary Lobb) 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 accounts Annual Accounts 31 Buy now
17 Nov 2017 officers Termination of appointment of director (Robin William Moore) 1 Buy now
26 Sep 2017 officers Appointment of director (Mr Gary Lobb) 2 Buy now
26 Sep 2017 officers Appointment of director (Mr Matt Oldfield) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 34 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 officers Change of particulars for director (Ms Victoria Foster) 2 Buy now
25 Feb 2016 officers Change of particulars for director (Ms Victoria Foster) 2 Buy now
23 Dec 2015 accounts Annual Accounts 31 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Change of particulars for director (Ms Victoria Snook) 2 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Neil Colin Foster) 2 Buy now
16 Mar 2015 officers Change of particulars for secretary (Neil Colin Foster) 1 Buy now
08 Jan 2015 accounts Annual Accounts 30 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 28 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
11 Jan 2013 accounts Annual Accounts 28 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Apr 2012 officers Termination of appointment of director (Gordon Farr) 1 Buy now
13 Apr 2012 officers Appointment of director (Mr Robin Moore) 2 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 28 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 9 Buy now
18 Nov 2010 officers Appointment of director (Mr Gordon Farr) 2 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Appointment of director (Ms Victoria Snook) 1 Buy now
01 Apr 2010 officers Change of particulars for director (Neil Colin Foster) 2 Buy now
01 Apr 2010 officers Change of particulars for secretary (Neil Colin Foster) 1 Buy now
01 Apr 2010 officers Termination of appointment of director (Warwick Binks) 1 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from unit 9 shepperton business park govett avenue shepperton middlesex TW17 8BA 1 Buy now
06 May 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
16 Apr 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
26 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
09 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
06 Mar 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
28 Jan 2008 accounts Annual Accounts 8 Buy now
20 Mar 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
14 Sep 2006 accounts Annual Accounts 8 Buy now
06 Apr 2006 annual-return Return made up to 20/02/06; full list of members 7 Buy now
26 Jan 2006 accounts Annual Accounts 8 Buy now
12 Apr 2005 annual-return Return made up to 20/02/05; full list of members 7 Buy now
09 Dec 2004 accounts Annual Accounts 8 Buy now
29 Apr 2004 annual-return Return made up to 20/02/04; full list of members 7 Buy now
29 Apr 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
29 Apr 2004 capital Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 May 2003 address Registered office changed on 28/05/03 from: 25 yorkshire place warfield bracknell RG42 3XE 1 Buy now
03 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
04 Mar 2003 address Registered office changed on 04/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ 1 Buy now
04 Mar 2003 officers Secretary resigned 1 Buy now
04 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 officers New director appointed 2 Buy now
04 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2003 incorporation Incorporation Company 17 Buy now