Advanced company searchLink opens in new window

CAPITAL DYNAMICS LIMITED

Company number 02215798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 TM01 Termination of appointment of Ronald Janusz Heath as a director on 28 June 2024
01 Jul 2024 AP01 Appointment of Mr Paul Andrew James Wood as a director on 1 July 2024
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 9,000,000
14 Mar 2023 TM01 Termination of appointment of Simon Richard Eaves as a director on 6 March 2023
17 Oct 2022 PSC04 Change of details for Mr Thomas Kubr as a person with significant control on 1 July 2021
08 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
31 May 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
23 Oct 2020 MR01 Registration of charge 022157980049, created on 5 October 2020
18 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
26 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement/agreements/transactions/docuements/company business 03/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 MA Memorandum and Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 03/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2020 MR01 Registration of charge 022157980048, created on 5 June 2020
15 Jun 2020 MR01 Registration of charge 022157980047, created on 5 June 2020
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
17 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
22 Aug 2019 AP01 Appointment of Mr Harald Zeiter as a director on 9 August 2019