TEAM DYNAMICS MOTORSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Matthew Stephen Philip Neal on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Matthew Stephen Phillip Neal as a person with significant control on 2025-01-10

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Stephen Phillip Neal as a director on 2023-07-02

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Termination of appointment of Barry Martin Plowman as a director on 2023-06-15

View Document

17/03/2317 March 2023 Change of details for Mr Matthew Stephen Phillip Neal as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

04/08/204 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN PHILLIP NEAL / 15/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP NEAL / 15/03/2019

View Document

29/08/1829 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN PHILLIP NEAL / 23/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 5E PERSHORE TRADING ESTATE PERSHORE WORCESTERSHIRE WR10 2DD ENGLAND

View Document

06/09/176 September 2017 31/10/16 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP NEAL / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN PHILLIP NEAL / 17/03/2017

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM C/O RIMSTOCK PLC CHURCH LANE WEST BROMWICH B71 1BY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY GEORGINA CLARK

View Document

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL THURSFIELD

View Document

02/07/132 July 2013 SECRETARY APPOINTED MISS GEORGINA STEPHANIE CLARK

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR BARRY MARTIN PLOWMAN

View Document

08/04/118 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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