AUTO DYNAMICS MOBILE LTD

The Limes The Limes, London, N20 9HR
StatusACTIVE
Company No.07782629
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

AUTO DYNAMICS MOBILE LTD is an active private limited company with number 07782629. It was incorporated 12 years, 8 months, 18 days ago, on 21 September 2011. The company address is The Limes The Limes, London, N20 9HR.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Gregerson

Appointment date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2015

Category: Address

Type: AD02

New address: The Limes 1339 High Road London N20 9HR

Old address: C/O Klarmans St Clements House Clement's Lane London EC4N 7AE England

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2015

Action Date: 02 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-02

Officer name: Mr Stephen John Gregerson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: 5a Granville Place High Road London London N12 0AU

Change date: 2015-08-14

New address: The Limes 1339 High Road London N20 9HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-03

Officer name: Mr Stephen John Gregerson

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Oct 2014

Category: Address

Type: AD02

Old address: Blackwell House Guildhall Yard London EC2V 5AE England

New address: C/O Klarmans St Clements House Clement's Lane London EC4N 7AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change sail address company

Date: 18 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN GEOMATICS LTD

THE NOOK,KILGETTY,SA68 0TH

Number:11393992
Status:ACTIVE
Category:Private Limited Company

FELEKIS LTD

19 BISCOP HOUSE,SUNDERLAND,SR1 1ER

Number:11967257
Status:ACTIVE
Category:Private Limited Company

GJOKA PROPERTIES LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:07799453
Status:ACTIVE
Category:Private Limited Company

QS GLOBAL TECHNOLOGIES LIMITED

40 SINGLEWELL ROAD,GRAVESEND,DA11 7PW

Number:10456010
Status:ACTIVE
Category:Private Limited Company

RASIO LIMITED

THE COACH HOUSE ALLTYGOG,CARMARTHEN,SA32 7AY

Number:07679692
Status:ACTIVE
Category:Private Limited Company

SUJIRO PRODUCTIONS LIMITED

65A BERESFORD ROAD,,N5 2HR

Number:03488478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source