COMM DYNAMIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Change of details for Mrs Talat Saddiq as a person with significant control on 2023-03-13 |
10/08/2310 August 2023 | Change of details for Mr Yasir Saddiq as a person with significant control on 2023-03-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 24 Mauldeth Road Withington Manchester M20 4WD on 2023-03-13 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS TALAT SADDIQ / 07/04/2016 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR. YASIR SADDIQ / 07/04/2016 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR SADDIQ / 06/04/2016 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 24 MAULDETH ROAD WITHINGTON MANCHESTER M20 4WD |
13/01/1413 January 2014 | DIRECTOR APPOINTED MRS TALAT SADDIQ |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/02/1219 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/118 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
13/03/1113 March 2011 | 01/06/10 STATEMENT OF CAPITAL GBP 1000 |
13/03/1113 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES |
15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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