DYNAMIC ACCOUNTAX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Certificate of change of name

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Termination of appointment of Ameena Yousaf Amer as a director on 2023-11-30

View Document

26/06/2426 June 2024 Termination of appointment of Amir Sadiq as a director on 2023-11-23

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Cessation of Waseem Ahmed Paracha as a person with significant control on 2023-05-26

View Document

23/11/2323 November 2023 Termination of appointment of Waseem Ahmed Paracha as a director on 2023-05-26

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Cessation of Ameena Yousaf Amer as a person with significant control on 2023-05-31

View Document

27/05/2327 May 2023 Notification of Hayat Ahmed Paracha as a person with significant control on 2023-05-01

View Document

27/05/2327 May 2023 Cessation of Hayat Ahmed Paracha as a person with significant control on 2023-05-01

View Document

26/05/2326 May 2023 Notification of Hayat Ahmed Paracha as a person with significant control on 2023-05-01

View Document

26/05/2326 May 2023 Notification of Waseem Ahmed Paracha as a person with significant control on 2023-05-01

View Document

26/05/2326 May 2023 Appointment of Mr Waseem Ahmed Paracha as a director on 2023-05-01

View Document

26/05/2326 May 2023 Appointment of Mr Amir Sadiq as a director on 2023-05-01

View Document

26/05/2326 May 2023 Registered office address changed from 414 Gander Green Lane Cheam Sutton SM3 9RA England to 83 Uxbridge Road Stanmore HA7 3NH on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr Hayat Ahmed Paracha as a director on 2023-05-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/07/215 July 2021 Registered office address changed from 11 Noble Court Church Road Mitcham Surrey CR4 3EX England to 414 Gander Green Lane Cheam Sutton SM3 9RA on 2021-07-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS AMEENA YOUSAF AMER

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 11 NOBLE COURT CHURCH ROAD MITCHAM SURREY CR4 3EX ENGLAND

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 11 261 CHURCH ROAD MITCHAM SURREY CR4 3EX ENGLAND

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MS AMEENA YOUSAF / 10/07/2016

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 11 CHURCH ROAD MITCHAM SURREY CR4 3EX ENGLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM FLAT 11 NOBLE COURT CHURCH ROAD MITCHAM SURREY CR4 3EX

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/08/1727 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/12/1329 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMER SADIK

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

09/12/129 December 2012 REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 109 GATTON ROAD TOOTING LONDON SW17 0EY

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED AMEENA YOUSAF

View Document

20/01/1120 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 7 UPPER GREEN WEST MITCHAM CR4 3AA UNITED KINGDOM

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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