TEAM DYNAMICS MOTORSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Unaudited abridged accounts made up to 2024-10-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
07/03/257 March 2025 | Confirmation statement made on 2025-03-03 with updates |
13/01/2513 January 2025 | Director's details changed for Mr Matthew Stephen Philip Neal on 2025-01-10 |
10/01/2510 January 2025 | Change of details for Mr Matthew Stephen Phillip Neal as a person with significant control on 2025-01-10 |
16/07/2416 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-10 with updates |
11/08/2311 August 2023 | Termination of appointment of Stephen Phillip Neal as a director on 2023-07-02 |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
16/06/2316 June 2023 | Termination of appointment of Barry Martin Plowman as a director on 2023-06-15 |
17/03/2317 March 2023 | Change of details for Mr Matthew Stephen Phillip Neal as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
16/05/2216 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
04/08/204 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN PHILLIP NEAL / 15/03/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP NEAL / 15/03/2019 |
29/08/1829 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN PHILLIP NEAL / 23/10/2017 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 5E PERSHORE TRADING ESTATE PERSHORE WORCESTERSHIRE WR10 2DD ENGLAND |
06/09/176 September 2017 | 31/10/16 UNAUDITED ABRIDGED |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP NEAL / 17/03/2017 |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN PHILLIP NEAL / 17/03/2017 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM C/O RIMSTOCK PLC CHURCH LANE WEST BROMWICH B71 1BY |
03/05/163 May 2016 | APPOINTMENT TERMINATED, SECRETARY GEORGINA CLARK |
31/03/1631 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/03/1519 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/03/1417 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/07/132 July 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL THURSFIELD |
02/07/132 July 2013 | SECRETARY APPOINTED MISS GEORGINA STEPHANIE CLARK |
10/04/1310 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/04/1210 April 2012 | PREVSHO FROM 31/03/2012 TO 31/10/2011 |
10/04/1210 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | DIRECTOR APPOINTED MR BARRY MARTIN PLOWMAN |
08/04/118 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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