CONSTRUCTION DYNAMICS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-08 with updates |
27/02/2527 February 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27 |
24/02/2524 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-08 with updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
07/02/237 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Change of details for Mr Renato Casiraghi as a person with significant control on 2022-09-04 |
13/10/2213 October 2022 | Cessation of Ranald Harry Crook as a person with significant control on 2022-09-04 |
13/10/2213 October 2022 | Termination of appointment of Ranald Crook as a director on 2022-09-04 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Director's details changed for Ranald Crook on 2021-12-08 |
08/12/218 December 2021 | Change of details for Mr Ranald Harry Crook as a person with significant control on 2021-12-08 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANALD HARRY CROOK |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
15/07/1515 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
08/07/148 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/12/123 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, SECRETARY MARIE CROOK |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANALD CROOK / 01/10/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RENATO CASIRAGHI / 01/10/2009 |
27/10/0927 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
04/12/084 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
03/12/073 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
02/12/052 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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