MADIC DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a small company made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

19/03/2519 March 2025 Change of details for Madic Technologies Limited as a person with significant control on 2023-05-10

View Document

14/03/2514 March 2025 Change of details for a person with significant control

View Document

13/03/2513 March 2025 Change of details for Tlm Group Technology Limited as a person with significant control on 2023-05-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

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

View Accounts

19/10/2319 October 2023 Certificate of change of name

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

20/01/2320 January 2023 Appointment of Mr Adrian Felton as a director on 2023-01-20

View Document

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

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR LEE PAPPER

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED CHRISTIAN ANDRÉ MAURICE BLOSSIER

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED RÉGIS LUCIEN NICOLAS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED FABRICE MAURICE PIERRE CHAPELAIN

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD HAACKE

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095597540003

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095597540002

View Document

21/03/1921 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM HADDENHAM HOUSE 500 GOLDINGTON ROAD BEDFORD MK41 0DX UNITED KINGDOM

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095597540001

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095597540003

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095597540002

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR RONALD JOHN HAACKE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON SN1 3LJ UNITED KINGDOM

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAPPER / 17/09/2015

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095597540001

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR LEE PAPPER

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JENKINS

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information