1G DYNAMICS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

16/10/2416 October 2024 Amended accounts for a small company made up to 2023-09-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Termination of appointment of Trevor John Deards as a director on 2023-11-23

View Document

04/12/234 December 2023 Termination of appointment of Mark Hagger as a director on 2023-11-23

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Accounts for a small company made up to 2022-09-30

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

12/06/2112 June 2021 Accounts for a small company made up to 2020-09-30

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108032080001

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMV EUROPE LIMITED

View Document

12/10/1712 October 2017 CESSATION OF JOHN KEVIN GOODFELLOW AS A PSC

View Document

10/10/1710 October 2017 07/07/17 STATEMENT OF CAPITAL GBP 1000000

View Document

02/10/172 October 2017 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR MARK HAGGER

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHOJI KAKIMARA / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR TREVOR JOHN DEARDS

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED SHOJI KAKIMARA

View Document

27/07/1727 July 2017 ADOPT ARTICLES 05/07/2017

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information