21st Dimension (UK) Ltd was registered on 10 February 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Tolkowsky, Jean-paul, Tolkowsky, Jean-paul Paul, Chaudhri, Fazal Haq, Ingram-moore, Hannah, Maxwell, James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOLKOWSKY, Jean-Paul Paul | 24 June 2013 | - | 1 |
CHAUDHRI, Fazal Haq | 09 August 2007 | 24 June 2013 | 1 |
INGRAM-MOORE, Hannah | 10 February 2006 | 10 June 2007 | 1 |
MAXWELL, James | 10 February 2006 | 10 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOLKOWSKY, Jean-Paul | 24 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 March 2020 | |
CS01 - N/A | 13 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 02 April 2019 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 21 February 2014 | |
TM02 - Termination of appointment of secretary | 02 September 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AP03 - Appointment of secretary | 02 September 2013 | |
AP01 - Appointment of director | 02 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AD01 - Change of registered office address | 21 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2013 | |
AA - Annual Accounts | 13 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
AA - Annual Accounts | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
363a - Annual Return | 28 March 2007 | |
225 - Change of Accounting Reference Date | 27 February 2007 | |
NEWINC - New incorporation documents | 10 February 2006 |