CMT DYNAMICS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-28

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

19/11/2319 November 2023 Registered office address changed from Level 1, 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-19

View Document

06/10/236 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

05/10/235 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1, 47 Mark Lane London EC3R 7QQ on 2023-10-05

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Director's details changed for Mr Sanjeev Gupta on 2020-11-02

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 01/11/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 7 HERTFORD STREET LONDON W1J 7RH UNITED KINGDOM

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/12/1529 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED EIGHTEEN DYNAMICS LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

17/12/1517 December 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