- Company Overview for CAPITAL DYNAMICS GROUP LIMITED (12346609)
- Filing history for CAPITAL DYNAMICS GROUP LIMITED (12346609)
- People for CAPITAL DYNAMICS GROUP LIMITED (12346609)
- More for CAPITAL DYNAMICS GROUP LIMITED (12346609)
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) |
---|---|---|---|
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
15 Mar 2023 | PSC07 | Cessation of Adrian Thomas Clews as a person with significant control on 15 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Adrian Thomas Clews as a director on 15 March 2023 | |
15 Mar 2023 | PSC01 | Notification of Kyle Edobor as a person with significant control on 15 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
05 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2021 | AP01 | Appointment of Mr Kyle Edobor as a director on 27 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Kaybe Stuart Estrella as a director on 27 June 2021 | |
06 Jun 2021 | TM01 | Termination of appointment of Kyle Edobor as a director on 4 June 2021 | |
06 Jun 2021 | AP01 | Appointment of Miss Kaybe Stuart Estrella as a director on 4 June 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | AD01 | Registered office address changed from 56 Burgattes Road Little Canfield Dunmow CM6 1FW United Kingdom to 5 Centenary Way Centenary Way Springfield Chelmsford CM1 6AU on 25 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Kyle Edobor as a director on 25 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Rachel Ann Buscall as a director on 18 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Kaybe Stuart Estrella as a director on 18 January 2021 | |
17 Mar 2020 | AP01 | Appointment of Ms Kaybe Stuart Estrella as a director on 17 March 2020 | |
24 Feb 2020 | AP01 | Appointment of Ms Rachel Buscall as a director on 23 February 2020 | |
03 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-03
|