Advanced company searchLink opens in new window

MADIC DYNAMICS LIMITED

Company number 09559754

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)
13 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
19 Oct 2023 CERTNM Company name changed ocean dynamics grp LIMITED\certificate issued on 19/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
21 Mar 2023 AA Accounts for a small company made up to 31 December 2021
20 Jan 2023 AP01 Appointment of Mr Adrian Felton as a director on 20 January 2023
21 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
10 May 2021 CH01 Director's details changed for Christian André Maurice Blossier on 6 May 2021
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
15 Apr 2020 TM01 Termination of appointment of Lee Papper as a director on 11 April 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
17 Apr 2019 AP01 Appointment of Régis Lucien Nicolas as a director on 11 April 2019
17 Apr 2019 AP01 Appointment of Christian André Maurice Blossier as a director on 11 April 2019
17 Apr 2019 AP01 Appointment of Fabrice Maurice Pierre Chapelain as a director on 11 April 2019
17 Apr 2019 TM01 Termination of appointment of Ronald John Haacke as a director on 11 April 2019
15 Apr 2019 MR04 Satisfaction of charge 095597540003 in full
15 Apr 2019 MR04 Satisfaction of charge 095597540002 in full
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
01 Nov 2018 AD01 Registered office address changed from Haddenham House 500 Goldington Road Bedford MK41 0DX United Kingdom to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 1 November 2018