MICHELE DOWN DYNAMICS LTD
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-03 with no updates |
14/06/2414 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Change of details for Ms Michele Down as a person with significant control on 2021-03-03 |
06/01/226 January 2022 | Change of details for Ms Michele Down as a person with significant control on 2020-05-31 |
06/01/226 January 2022 | Director's details changed for Ms Michele Down on 2021-03-03 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 27 EAST STREET HEREFORD HR1 2LU ENGLAND |
29/05/2029 May 2020 | CESSATION OF ROBIN TIMOTHY WOOLF AS A PSC |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, SECRETARY ROBIN WOOLF |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 3A FOLLY LANE HEREFORD HEREFORDSHIRE HR1 1LY |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
16/12/1316 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
01/02/131 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TIMOTHY WOOLF / 01/12/2012 |
04/12/124 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
16/01/1216 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
26/10/1126 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/02/117 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
09/08/109 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
11/02/1011 February 2010 | 04/01/10 CHANGES |
23/07/0923 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/01/0929 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/02/0819 February 2008 | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 1 WYECLIFFE TERRACE, BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
20/01/0720 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/10/0623 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW SECRETARY APPOINTED |
04/01/054 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/01/054 January 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | DIRECTOR RESIGNED |
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