Advanced company searchLink opens in new window

ABC DYNAMICS LIMITED

Company number 08549759

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)
13 Feb 2018 AP04 Appointment of St James's Corporate Services Limited as a secretary on 1 February 2018
05 Feb 2018 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 2 February 2018
31 Oct 2017 CH01 Director's details changed for Mr Salam Alaswad on 30 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Salam Alaswad on 30 October 2017
30 Oct 2017 CH01 Director's details changed for Mr Salam Alaswad on 30 October 2017
30 Oct 2017 PSC04 Change of details for Mr Salam Fouad Naoom Alaswad as a person with significant control on 30 October 2017
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
12 Sep 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
07 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200,001
11 Mar 2016 CERTNM Company name changed citypoint bullion LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 MR01 Registration of charge 085497590001, created on 25 June 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200,001
01 Jun 2015 CH01 Director's details changed for Mr Salam Alaswad on 30 May 2015
08 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
22 Dec 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200,001
30 May 2014 AD03 Register(s) moved to registered inspection location
30 May 2014 AD02 Register inspection address has been changed
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200,001.00
18 Jun 2013 AP04 Appointment of Cornhill Secretaries Limited as a secretary
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted