AD DYNAMO UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a small company made up to 2023-12-31

View Document

06/02/256 February 2025 Appointment of Ariel Gustavo Oszlak as a director on 2025-01-28

View Document

29/01/2529 January 2025 Termination of appointment of Bruno Mauricio Libonatti as a director on 2025-01-28

View Document

13/11/2413 November 2024 Change of details for Ad Dynamo Holdings Limited as a person with significant control on 2016-06-30

View Document

13/11/2413 November 2024 Change of details for Ad Dynamo Holdings Limited as a person with significant control on 2022-10-26

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from 184 Shepherds Bush Road Shepherds Bush Road London W6 7NL England to 100, C/O Brabners Llp Barbirolli Square Manchester M2 3BD on 2022-09-20

View Document

17/02/2217 February 2022 Registration of charge 087445880001, created on 2022-02-15

View Document

14/02/2214 February 2022 Termination of appointment of Sean Grant Riley as a director on 2021-11-30

View Document

14/02/2214 February 2022 Appointment of Mr Bruno Mauricio Libonatti as a director on 2021-11-30

View Document

14/02/2214 February 2022 Appointment of Mr Juan Manuel Ruiz as a director on 2021-11-30

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

04/07/184 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 54 GARDEN MAISSONETTE CAMDEN SQUARE CAMDEN LONDON NW1 9XE ENGLAND

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RIVAS-THWAITES

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM WESTRIDGE PENNYS LANE MARGARETTING INGATESTONE ESSEX CM4 0HA

View Document

11/12/1511 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRANT RILEY / 01/02/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRANT RILEY / 01/03/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE RIVAS-THWAITES / 01/03/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1323 October 2013 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