FETCH DYNAMIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 151 WARDOUR STREET LONDON W1F 8WE ENGLAND |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2 JOHN STREET LONDON WC1N 2ES ENGLAND |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM GROUND FLOOR FLAT 57 ANERLEY ROAD LONDON SE19 2AS ENGLAND |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 2 JOHN STREET LONDON WC1N 2ES ENGLAND |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 2 JOHN STREET LONDON WC1N 2ES ENGLAND |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O MR. A. HAFLIDASON 31 SOUTHAMPTON ROW LONDON WC1B 5HJ |
13/05/1613 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA DEBELL / 01/01/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | SECRETARY APPOINTED MISS TARYN ANDERSON |
08/05/148 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALMAR HAFLIDASON / 13/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 46 STEEDS ROAD MUSWELL HILL LONDON N10 1JD ENGLAND |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
13/04/1213 April 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
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