DYNAMIC RENEWABLES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

24/02/2424 February 2024 Certificate of change of name

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/02/2423 February 2024 Withdrawal of a person with significant control statement on 2024-02-23

View Document

23/02/2423 February 2024 Notification of Lenuta Cirstean as a person with significant control on 2024-02-22

View Document

23/02/2423 February 2024 Notification of Mihai Cirstean as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD England to 20D Battlers Green Farm Common Lane Radlett WD7 8PH on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mrs Lenuta Cirstean as a director on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Soobaschand Seebaluck as a director on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mr Mihai Cirstean as a director on 2024-02-22

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 2023-05-15

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOOBASCHAND SEEBALUCK / 25/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 64 PAUL STREET GROUND FLOOR RIGHT LONDON EC2A 4NG

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/11/137 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 49 GRENVILLE PLACE LONDON NW7 3SF UNITED KINGDOM

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR. SOOBASCHAND SEEBALUCK

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIHAI CIRSTEAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN-GABRIEL PESLAR

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company