IDENTIFICATION DYNAMICS LTD

Company Documents

DateDescription
11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MADELINE WALLIS / 04/01/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK WALLIS / 16/04/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
PLECK END HOUSE PLECK
MARNHULL
STURMINSTER NEWTON
DORSET
DT10 1NY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

22/06/1522 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

16/06/1416 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 ADOPT ARTICLES 07/11/2013

View Document

13/11/1313 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1324 July 2013 30/03/11 STATEMENT OF CAPITAL GBP 153846

View Document

24/07/1324 July 2013 15/04/11 STATEMENT OF CAPITAL GBP 155793

View Document

24/07/1324 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/07/1324 July 2013 04/05/11 STATEMENT OF CAPITAL GBP 157765

View Document

24/07/1324 July 2013 31/07/12 STATEMENT OF CAPITAL GBP 159762

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM TUMP HILL ARLINGTON BIBURY CIRENCESTER GLOUCS GL7 5ND

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK WALLIS / 06/03/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MADELINE WALLIS / 06/03/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MADELINE WALLIS / 06/03/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/05/09 STATEMENT OF CAPITAL GBP 99000

View Document

13/06/1113 June 2011 31/05/10 STATEMENT OF CAPITAL GBP 50000

View Document

18/05/1118 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM 500 CHISWICK HIGH ROAD LONDON W4 5RG

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 TUMP HILL, ARLINGTON BIBURY CIRENCESTER GLOUCESTERSHIRE GL7 5ND

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED TRACELESS DYNAMICS LTD CERTIFICATE ISSUED ON 28/02/06

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED COUNTERFEIT BRAND DETECTION LTD CERTIFICATE ISSUED ON 12/01/06

View Document

07/09/057 September 2005 COMPANY NAME CHANGED ARTEFACT TRACKING TECHNOLOGIES L IMITED CERTIFICATE ISSUED ON 07/09/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED ATEFACT TRACKING TECHNOLOGIES LT D CERTIFICATE ISSUED ON 24/08/05

View Document

05/08/055 August 2005 COMPANY NAME CHANGED MOORGATE CAPITAL LIMITED CERTIFICATE ISSUED ON 05/08/05

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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