DTDYNAMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

08/05/258 May 2025 Cessation of Chapel House Group Limited as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Notification of Crbg Limited as a person with significant control on 2025-05-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

29/09/2229 September 2022 Notification of Chapel House Group Limited as a person with significant control on 2022-09-24

View Document

28/09/2228 September 2022 Cessation of Timothy James Drye as a person with significant control on 2022-09-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 06/04/18 STATEMENT OF CAPITAL GBP 200

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 06/04/2018

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE JULIE DRYE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

24/06/1724 June 2017 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM NORFOLK HOUSE 4 STATION ROAD ST IVES PE27 5AF

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REES / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 02/06/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 26/05/2016

View Document

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 DIRECTOR APPOINTED MR DAVID JOHN REES

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information