EXECUTIVE MANAGEMENT DYNAMICS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-04-05

View Document

16/10/2416 October 2024 Registered office address changed from C/O Stephenson Smart & Co 36 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR to 36 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 2024-10-16

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/05/167 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/04/1412 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O STEPHENSON SMART & CO. 36 36 TYNDALL COURT COMMERCE ROAD, LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR ENGLAND

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP ENGLAND

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON ANN EAGLE / 27/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN EAGLE / 27/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT EAGLE / 27/09/2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM STEPHENSON STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP ENGLAND

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 32 BIRCH GROVE SPALDING LINCOLNSHIRE PE11 2HL

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/04/128 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT EAGLE / 05/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN EAGLE / 05/04/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03

View Document

22/05/0222 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information