AIP DYNAMICS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

21/04/2421 April 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Notification of Mark Hassell as a person with significant control on 2023-08-01

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Termination of appointment of Donovan Shores as a director on 2023-03-06

View Document

17/03/2317 March 2023 Cessation of Donovan Shores as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/10/229 October 2022 Appointment of Mr Mark Hassell as a director on 2022-09-01

View Document

09/10/229 October 2022 Termination of appointment of Dominic Hanslip as a director on 2021-03-01

View Document

19/05/2219 May 2022 Termination of appointment of Stephen Battershill as a director on 2022-05-11

View Document

19/05/2219 May 2022 Registered office address changed from 25 Tredington Grove Caldecotte Milton Keynes MK7 8LR England to 152-160 City Road London EC1V 2NX on 2022-05-19

View Document

19/05/2219 May 2022 Cessation of Saeeda Vorajee as a person with significant control on 2022-02-01

View Document

06/01/226 January 2022 Notification of Donovan Shores as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Saeeda Vorajee as a director on 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Change of name notice

View Document

03/12/213 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Change of name

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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