ART DYNAMICS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

06/06/246 June 2024 Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to 26 High Street Rickmansworth Herts WD3 1ER on 2024-06-06

View Document

19/03/2419 March 2024 Micro company accounts made up to 2022-02-28

View Document

19/03/2419 March 2024 Micro company accounts made up to 2020-02-29

View Document

19/03/2419 March 2024 Micro company accounts made up to 2021-02-28

View Document

19/03/2419 March 2024 Administrative restoration application

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2023-07-26 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2022-07-26 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2021-07-26 with no updates

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH THAIKOOTATHIL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR RAJESH THAIKOOTATHIL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR SOWMYA AKSHAY

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CESSATION OF RAJESH THAIKOOTATHIL AS A PSC

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR AFTAB VELLANI

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS SOWMYA AKSHAY

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAYAKRISHNAN NARAYANAN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESH THAIKOOTATHIL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JAYAKRISHNAN NARAYANAN

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR AFTAB VELLANI

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

01/03/191 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 1+2 SLOUGH BUSINESS CENTRE BRISTOL WAY SLOUGH SL1 3TD

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/04/1412 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/149 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOSTOCK

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOSTOCK

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BOSTOCK / 01/12/2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH THAIKOOTATHIL / 01/12/2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BOSTOCK / 06/02/2011

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH THAIKOOTATHIL / 01/11/2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 1 + 2 BRISTOL WAY, STOKE GARDENS SLOUGH SL1 3TD UNITED KINGDOM

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANARGHA KAPPANA

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BOSTOCK / 01/12/2011

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM C/O CHHAYA HARE WILSON TRANSPORT HOUSE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LY UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/07/116 July 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ANTHONY JOHN BOSTOCK

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM C/O CHHAYA HARE WILSON TRANSPORT HOUSE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LY UNITED KINGDOM

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM REDMEAD HOUSE UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0LT

View Document

08/03/118 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

27/09/1027 September 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH THAIKOOTATHIL / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ANARGHA KAPPANA

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT A GOGMORE LANE CHERTSEY SURREY KT16 9AP UNITED KINGDOM

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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