HOTEL DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

26/04/2426 April 2024 Notification of Sandeep Cheema as a person with significant control on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KOOLESH DHIRU SHAH / 01/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR KOOLESH DHIRU SHAH / 01/08/2020

View Document

06/08/206 August 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

09/05/209 May 2020 PSC'S CHANGE OF PARTICULARS / MR KOOLESH DHIRU SHAH / 02/08/2019

View Document

09/05/209 May 2020 PSC'S CHANGE OF PARTICULARS / MR AMIT VIPUL POPAT / 02/08/2019

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY AMIT POPAT

View Document

05/05/205 May 2020 SECRETARY APPOINTED MS SANDEEP CHEEMA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOOLESH DHIRU SHAH

View Document

02/08/192 August 2019 SECRETARY APPOINTED MR AMIT VIPUL POPAT

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR KOOLESH DHIRU SHAH

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS SANDEEP CHEEMA

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 33500

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 15 GLEBE AVENUE RUISLIP HA4 6QZ UNITED KINGDOM

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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