DYNAMIC ART NEST CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with updates |
| 08/09/258 September 2025 New | Cessation of Daniel Timothy Breden as a person with significant control on 2025-08-20 |
| 08/09/258 September 2025 New | Notification of Smarter Packaging Ltd as a person with significant control on 2025-08-20 |
| 19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/07/2417 July 2024 | Director's details changed for Ms Cecilia Cheung on 2024-07-01 |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-18 with updates |
| 26/07/2326 July 2023 | Director's details changed for Mr Daniel Timothy Breden on 2023-07-11 |
| 26/07/2326 July 2023 | Change of details for Mr Daniel Timothy Breden as a person with significant control on 2023-07-11 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/02/2314 February 2023 | Previous accounting period shortened from 2023-07-31 to 2022-12-31 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-09-21 |
| 22/09/2222 September 2022 | Second filing of Confirmation Statement dated 2022-09-18 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/01/2228 January 2022 | Registration of charge 118310660002, created on 2022-01-24 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 04/02/214 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 11/12/2011 December 2020 | PREVEXT FROM 28/02/2020 TO 31/07/2020 |
| 06/12/206 December 2020 | REGISTERED OFFICE CHANGED ON 06/12/2020 FROM SUITE FF10 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING BN15 8AF ENGLAND |
| 21/09/2021 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118310660001 |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
| 03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE |
| 03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM SANDERUM HOUSE 38 OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4TW UNITED KINGDOM |
| 03/08/203 August 2020 | DIRECTOR APPOINTED MR DANIEL TIMOTHY BREDEN |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TIMOTHY BREDEN |
| 03/08/203 August 2020 | CESSATION OF CECILIA CHEUNG AS A PSC |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
| 25/02/1925 February 2019 | DIRECTOR APPOINTED MR JOHN PRICE |
| 18/02/1918 February 2019 | Incorporation |
| 18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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