COVENTRY DYNAMITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Change of details for Ms Sarah Jay Biggs as a person with significant control on 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

04/05/234 May 2023 Director's details changed for Ms Sarah Jay Biggs on 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Change of details for Ms Sarah Jay Biggs as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Ms Sarah Jay Biggs on 2021-08-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/02/219 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN CLEAVER

View Document

20/04/2020 April 2020 CESSATION OF RYAN JOHN CLEAVER AS A PSC

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH JAY BIGGS / 01/08/2019

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/07/1731 July 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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