COMMERCIAL DYNAMICS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

12/07/2412 July 2024 Director's details changed for Mrs Kerry Newman on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Jonathan Michael Newman on 2024-07-12

View Document

05/07/245 July 2024 Change of details for Mr Jonathan Michael Newman as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mrs Kerry Newman as a person with significant control on 2024-07-05

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Mrs Kerry Newman on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Jonathan Michael Newman on 2021-07-26

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL NEWMAN / 09/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL NEWMAN / 24/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY NEWMAN / 24/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 1 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB UNITED KINGDOM

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NEWMAN / 24/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KERRY NEWMAN / 24/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 78 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 SECOND FILING WITH MUD 10/07/14 FOR FORM AR01

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MRS KERRY NEWMAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/07/0910 July 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