Download leads from Nexok and grow your business. Find out more

Alternative Dynamiks Limited

Documents

Total Documents47
Total Pages149

Filing History

15 August 2017Confirmation statement made on 12 August 2017 with no updates
20 July 2017Accounts for a small company made up to 31 March 2017
11 April 2017Appointment of Mrs Angela Miller as a secretary on 30 March 2017
31 March 2017Termination of appointment of Quentin Michael Paterson as a director on 31 March 2017
31 March 2017Termination of appointment of Quentin Michael Paterson as a secretary on 31 March 2017
31 March 2017Termination of appointment of Sarah Paterson as a director on 31 March 2017
17 August 2016Confirmation statement made on 12 August 2016 with updates
18 July 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
19 October 2015Total exemption small company accounts made up to 30 June 2015
16 October 2015Change of share class name or designation
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
13 October 2014Total exemption small company accounts made up to 30 June 2014
18 August 2014Appointment of Mrs Angela Miller as a director on 18 August 2014
18 August 2014Register inspection address has been changed from Riversmeet Warminster Road Stapleford Salisbury SP3 4LT to Norville House Norville Lane Cheddar Somerset BS27 3HJ
18 August 2014Appointment of Mrs Sarah Paterson as a director on 18 August 2014
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
16 April 2014Accounts for a dormant company made up to 30 June 2013
17 January 2014Registered office address changed from 5 Fowen Close Fowen Close Street Somerset BA16 0FY England on 17 January 2014
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
24 July 2013Registered office address changed from Riversmeet Warminster Road Stapleford Salisbury Wiltshire SP3 4LT on 24 July 2013
10 July 2013Appointment of Mr Quentin Michael Paterson as a secretary
10 July 2013Appointment of Mr Quentin Michael Paterson as a director
10 July 2013Termination of appointment of Corey Miller as a secretary
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
1 March 2013Accounts for a dormant company made up to 30 June 2012
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
20 March 2012Accounts for a dormant company made up to 30 June 2011
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
8 June 2011Director's details changed for Corey Simon Miller on 1 March 2011
8 June 2011Register inspection address has been changed from The Cottage Megg Lane Chipperfield Herts WD4 9JN
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
8 June 2011Secretary's details changed for Corey Miller on 1 March 2011
8 June 2011Director's details changed for Corey Simon Miller on 1 March 2011
8 June 2011Secretary's details changed for Corey Miller on 1 March 2011
23 March 2011Registered office address changed from the Cottage Megg Lane Chipperfield Herts WD4 9JN on 23 March 2011
17 March 2011Total exemption small company accounts made up to 30 June 2010
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
5 July 2010Register inspection address has been changed
2 July 2010Director's details changed for Corey Simon Miller on 9 June 2010
2 July 2010Director's details changed for Corey Simon Miller on 9 June 2010
9 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing