ORGANISATION DYNAMICS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BURT RILEY / 05/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HIGGINSON

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BURT RILEY / 05/01/2013

View Document

02/06/152 June 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

22/12/1422 December 2014 COMPANY RESTORED ON 22/12/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/12/1422 December 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BURT RILEY / 13/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB, UNITED KINGDOM

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, ROTHERWICK HOUSE, PO BOX 900, 3 THOMAS MORE STREET, LONDON, E1W 1YX

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 2ND FLOOR 7 ST JOHNS ROAD, HARROW, MIDDLESEX HA1 2EY

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 7 SAINT JOHNS ROAD, HARROW, MIDDLESEX HA1 2EY

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/01/0122 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: SCEPTRE HOUSE, 169/179 REGENT STREET, LONDON, W1R 7FB

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 90 TOTTENHAM COURT ROAD, LONDON, W1P 0AA

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/03/9414 March 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 252 366A 386 80A 369 12/12/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/02/9028 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

22/09/8922 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: BRAY BUSINESS CENTRE, WEIR BANK, BRAY ON THAMES, NR MAIDENHEAD BERKS SL6 2ED

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

20/08/8420 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/84

View Document

21/02/8421 February 1984 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