CULTURAL DYNAMICS STRATEGY & MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2025-03-31 |
09/05/259 May 2025 | Appointment of Mrs Linda Dade as a director on 2025-04-30 |
09/05/259 May 2025 | Termination of appointment of Leslie John Higgins as a secretary on 2025-04-30 |
09/05/259 May 2025 | Termination of appointment of Leslie John Higgins as a director on 2025-04-30 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-10 with updates |
09/05/259 May 2025 | Registered office address changed from 52 South View Avenue Swindon Wiltshire SN3 1DZ to 1 Park Cottages Crown Road Twickenham TW1 3EQ on 2025-05-09 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/07/2415 July 2024 | Micro company accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
15/06/2315 June 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK DADE / 10/04/2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
26/02/1926 February 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 41 |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
28/04/1728 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK DADE / 28/04/2017 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK DADE / 01/10/2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0414 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/05/047 May 2004 | RESCINDING 88(2) 29/04/03 |
07/05/047 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
07/05/047 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | NEW SECRETARY APPOINTED |
20/05/0320 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
09/05/039 May 2003 | S366A DISP HOLDING AGM 29/04/03 |
02/05/032 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | 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