DYNOMITE PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Director's details changed for Mr Joel Fletcher on 2025-04-30 |
30/04/2530 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 2 BROADWAY LACE MARKET NOTTINGHAM NG1 1PS ENGLAND |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 28 MARSHALL STREET NOTTINGHAM NG5 4AF ENGLAND |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057617220002 |
18/06/1818 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057617220001 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O JOEL FLETCHER 35 RIDGE HILL LOWDHAM NOTTINGHAM NG14 7EL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, SECRETARY PETRA SIVORN |
23/01/1323 January 2013 | SECRETARY APPOINTED MISS RACHEL SAXTON |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL FLETCHER / 01/12/2009 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 44 ARTHUR CRESENT CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 1GA |
16/06/1016 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | SECRETARY APPOINTED MISS PETRA SIVORN |
13/01/0913 January 2009 | APPOINTMENT TERMINATED SECRETARY JANE BEXTON |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | SECRETARY RESIGNED |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: UNIT 17 HAZELFORD WAY INDUSTRIAL ESTATE NEWSTEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 0DQ |
27/09/0627 September 2006 | NEW SECRETARY APPOINTED |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 24 WHITETHORN DRIVE BRIGHTON BN1 5LH |
14/09/0614 September 2006 | NEW DIRECTOR APPOINTED |
14/09/0614 September 2006 | DIRECTOR RESIGNED |
06/09/066 September 2006 | COMPANY NAME CHANGED GRAPHOCHEM LIMITED CERTIFICATE ISSUED ON 06/09/06 |
11/08/0611 August 2006 | NEW DIRECTOR APPOINTED |
28/07/0628 July 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | 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