CARE DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES IZAK GABRIEL BEUKES / 21/08/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHANNES IZAK GABRIEL BEUKES / 21/08/2017 |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 1 WINCHESTER PLACE NORTH STREET POOLE BH15 1NX |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTING DIMENSIONS LIMITED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES IZAK GABRIEL BEUKES / 09/02/2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/05/138 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES IZAK GABRIEL BEUKES / 19/04/2012 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSDEN |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES |
08/12/118 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | DIRECTOR APPOINTED WILLIAM HERBERT HUGHES |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MARSDEN / 18/04/2010 |
06/05/106 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING DIMENSIONS LIMITED / 18/04/2010 |
06/05/106 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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