COVENTRY DYNAMITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 30/04/2530 April 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/07/233 July 2023 | Change of details for Ms Sarah Jay Biggs as a person with significant control on 2023-04-30 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 04/05/234 May 2023 | Director's details changed for Ms Sarah Jay Biggs on 2023-04-30 |
| 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 |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-07-31 |
| 09/08/219 August 2021 | Change of details for Ms Sarah Jay Biggs as a person with significant control on 2021-08-09 |
| 09/08/219 August 2021 | Director's details changed for Ms Sarah Jay Biggs on 2021-08-09 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 09/02/219 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RYAN CLEAVER |
| 20/04/2020 April 2020 | CESSATION OF RYAN JOHN CLEAVER AS A PSC |
| 20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MS SARAH JAY BIGGS / 01/08/2019 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
| 13/03/2013 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 20/03/1920 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 31/07/1731 July 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1524 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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