FORMATIVE DYNAMICS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewChange of details for Mr Justin Edward Owen as a person with significant control on 2025-01-01

View Document

29/05/2529 May 2025 NewChange of details for Dr. Zoe Vanessa Healey as a person with significant control on 2025-01-01

View Document

28/05/2528 May 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

27/05/2527 May 2025 Change of details for Mr Justin Edward Owen as a person with significant control on 2025-01-01

View Document

23/05/2523 May 2025 Director's details changed for Mr Justin Edward Owen on 2018-12-18

View Document

07/04/257 April 2025 Change of details for Dr. Zoe Vanessa Healey as a person with significant control on 2025-01-01

View Document

01/04/251 April 2025 Change of details for Dr. Zoe Vanessa Healey as a person with significant control on 2025-01-01

View Document

31/03/2531 March 2025 Change of details for Mr Justin Edward Owen as a person with significant control on 2025-01-01

View Document

25/02/2525 February 2025 Certificate of change of name

View Document

24/02/2524 February 2025 Notification of Zoe Vanessa Healey as a person with significant control on 2025-01-01

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Appointment of Dr. Zoe Vanessa Healey as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Zoe Vanessa Healey as a secretary on 2025-01-01

View Document

02/01/252 January 2025 Director's details changed for Dr. Zoe Vanessa Healey on 2025-01-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Amended micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/08/1922 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 95 WILLINGDON ROAD LONDON N22 6SE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN EDWARD OWEN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD OWEN / 26/03/2012

View Document

24/06/1224 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DR ZOE VANESSA HEALEY / 26/03/2012

View Document

24/06/1224 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 17 LOTHAIR ROAD SOUTH HARINGAY LONDON N4 1EN

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARD OWEN / 28/05/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE HEALEY / 16/06/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 8 MILL COURT 61 RUCKHOLT ROAD LEYTON LONDON E10 5NU

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: UNIT 12 61 CASTLETOWN ROAD LONDON W14 9HG

View Document

02/07/992 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: SUITE 19759 72 NEW BOND STREET LONDON W1Y 9DD

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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