DYNAMIC ADVANCED INSIGHTS LTD.
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registration of charge 118279340002, created on 2025-07-24 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
03/04/253 April 2025 | Satisfaction of charge 118279340001 in full |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
20/11/2420 November 2024 | Registration of charge 118279340001, created on 2024-11-15 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-07-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
06/02/246 February 2024 | Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 2024-02-06 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-07-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/02/2115 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
22/01/2022 January 2020 | CURREXT FROM 28/02/2020 TO 31/07/2020 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR EDWARD HARFORD |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HARFORD |
26/02/1926 February 2019 | CESSATION OF BROOKBURY NOMINEES LIMITED AS A PSC |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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