MASSIVE DYNAMIC (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Director's details changed for Mr Lee Michael Ward on 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2022-11-11 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR LEE WARD

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MRS DONNA WARD

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA WARD

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRED WARD

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE WARD

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA WARD

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL WARD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 2 ROSLYN AVENUE URMSTON MANCHESTER M41 6PY

View Document

01/08/141 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEE WARD

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY LEE WARD

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR FRED WARD

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MRS ANNE WARD

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information