AD DYNAMO UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Accounts for a small company made up to 2023-12-31 |
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 |
13/11/2413 November 2024 | Change of details for Ad Dynamo Holdings Limited as a person with significant control on 2016-06-30 |
13/11/2413 November 2024 | Change of details for Ad Dynamo Holdings Limited as a person with significant control on 2022-10-26 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
17/06/2417 June 2024 | Full accounts made up to 2022-12-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
20/09/2320 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
17/02/2217 February 2022 | Registration of charge 087445880001, created on 2022-02-15 |
14/02/2214 February 2022 | Termination of appointment of Sean Grant Riley as a director on 2021-11-30 |
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 |
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 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
04/07/184 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 54 GARDEN MAISSONETTE CAMDEN SQUARE CAMDEN LONDON NW1 9XE ENGLAND |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/02/1616 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE RIVAS-THWAITES |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM WESTRIDGE PENNYS LANE MARGARETTING INGATESTONE ESSEX CM4 0HA |
11/12/1511 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRANT RILEY / 01/02/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRANT RILEY / 01/03/2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE RIVAS-THWAITES / 01/03/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1323 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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