SHAPE 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
08/02/258 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Registered office address changed from 207 Regent Street 3rd Floor Suite London W1B 3HH England to 3rd Floor Suite 207 Regent Street London W1B 3HH on 2024-02-07

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from 100 Havelock Road London SW19 8HB to 207 Regent Street 3rd Floor Suite London W1B 3HH on 2024-01-26

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUTO

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEAD

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER RUTO / 03/12/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SINCLAIR / 19/02/2014

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SINCLAIR / 16/06/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 93 A DOWNTON AVENUE LONDON SW2 3TU UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER RUTO

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTER

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM FLAT 3 9 MACKESON ROAD LONDON NW3 2LU

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SINCLAIR / 22/07/2010

View Document

20/05/1020 May 2010 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