AUTO DYNAMICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Director's details changed for Mr Ricky Sargusingh on 2022-11-29 |
29/11/2229 November 2022 | Registered office address changed from 18 Hornbuckle Close Harrow HA2 0YA England to Flat 2 78 Southwell Road London SE5 9PG on 2022-11-29 |
29/11/2229 November 2022 | Change of details for Mr Ricky Sargusingh as a person with significant control on 2022-11-29 |
27/04/2227 April 2022 | Registered office address changed from 5a Granville Place High Road London N12 0AU to 18 Hornbuckle Close Harrow HA2 0YA on 2022-04-27 |
23/04/2223 April 2022 | Confirmation statement made on 2022-03-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Amended total exemption full accounts made up to 2020-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
18/07/2118 July 2021 | Confirmation statement made on 2021-03-10 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | FIRST GAZETTE |
26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | FIRST GAZETTE |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
08/06/168 June 2016 | SAIL ADDRESS CHANGED FROM: C/O KLARMANS 1124-B WOOD STREET LONDON EC2V 7RS ENGLAND |
08/06/168 June 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
07/06/167 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/07/154 July 2015 | DISS40 (DISS40(SOAD)) |
04/07/154 July 2015 | 31/03/14 TOTAL EXEMPTION FULL |
03/07/153 July 2015 | SAIL ADDRESS CHANGED FROM: C/O KLARMANS ST CLEMENTS HOUSE 27 CLEMENT'S LANE LONDON EC4N 7AE ENGLAND |
03/07/153 July 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/04/1428 April 2014 | SAIL ADDRESS CHANGED FROM: C/O KLARMANS WINSTON HOUSE DOLLIS PARK LONDON N3 1HF ENGLAND |
28/04/1428 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
19/03/1219 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
18/03/1218 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SARGUSINGH / 18/03/2012 |
18/03/1218 March 2012 | SAIL ADDRESS CREATED |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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