AD DYNAMO HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Appointment of Ariel Gustavo Oszlak as a director on 2025-01-28 |
29/01/2529 January 2025 | Termination of appointment of Bruno Mauricio Libonatti as a director on 2025-01-28 |
14/11/2414 November 2024 | Accounts for a small company made up to 2023-12-31 |
02/11/242 November 2024 | Second filing of Confirmation Statement dated 2022-10-12 |
02/11/242 November 2024 | Second filing of Confirmation Statement dated 2023-10-12 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2021-11-30 |
17/06/2417 June 2024 | Accounts for a small company made up to 2022-12-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-12 with updates |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
13/04/2313 April 2023 | Cessation of Ad Dynamo International (Pty) Limited as a person with significant control on 2023-03-28 |
13/04/2313 April 2023 | Notification of Httpool Holdings Uk Limited as a person with significant control on 2023-03-28 |
26/10/2226 October 2022 | Registered office address changed from 100, C/O Brabners Llp, Barbirolli Square 100, C/O Brabners Llp, Barbirolli Square Manchester M2 3BD England to 100 C/O Brabners Llp, Barbirolli Square Manchester M2 3BD on 2022-10-26 |
26/10/2226 October 2022 | Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 100 C/O Brabners Llp, Barbirolli Square Manchester M2 3BD on 2022-10-26 |
26/10/2226 October 2022 | Micro company accounts made up to 2021-12-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
17/02/2217 February 2022 | Registration of charge 087473510001, created on 2022-02-15 |
14/02/2214 February 2022 | Appointment of Mr Bruno Mauricio Libonatti as a director on 2021-11-30 |
14/02/2214 February 2022 | Appointment of Mr Juan Manuel Ruiz as a director on 2021-11-30 |
14/02/2214 February 2022 | Termination of appointment of Sean Grant Riley as a director on 2021-11-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/10/1721 October 2017 | DISS40 (DISS40(SOAD)) |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
18/10/1718 October 2017 | PREVSHO FROM 31/10/2017 TO 31/12/2016 |
03/10/173 October 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 54 GARDEN MAISSONETTE CAMDEN SQUARE CAMDEN LONDON NW1 9XE ENGLAND |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | DISS40 (DISS40(SOAD)) |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/10/164 October 2016 | FIRST GAZETTE |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM WESTRIDGE PENNYS LANE MARGARETTING INGATESTONE ESSEX CM4 0HA |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRANT RILEY / 01/02/2015 |
06/01/166 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 5TH FLOOR 65 MARGARET STREET LONDON W1W 8SP ENGLAND |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRANT RILEY / 01/03/2014 |
26/11/1426 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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