Advanced company searchLink opens in new window

A1 DYNASTY LTD

Company number 10789711

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 Feb 2025 AA Micro company accounts made up to 31 May 2024
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
08 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Dec 2023 CH01 Director's details changed for Mr Asur Saribal on 4 December 2023
04 Dec 2023 PSC04 Change of details for Mr Asur Saribal as a person with significant control on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from 20 Cramphorn Walk Chelmsford CM1 2rd England to 150 Beardsley Drive Chelmsford CM1 6ZG on 4 December 2023
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
06 Dec 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
22 Oct 2021 AD01 Registered office address changed from 59-60 the Market Square London N9 0TZ United Kingdom to 20 Cramphorn Walk Chelmsford CM1 2rd on 22 October 2021
31 Mar 2021 AA Micro company accounts made up to 31 May 2020
23 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Nov 2019 CH01 Director's details changed for Mr Asur Saribal on 12 November 2019
22 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Dec 2017 PSC04 Change of details for Mr Asur Saribal as a person with significant control on 13 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Asur Saribal on 12 December 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
25 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-25
  • GBP 100