DYNAMIC COACH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Appointment of Mr Mackenzie William Bruford Hughes as a director on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Room 47 Basepoint Business Centre Ipswich IP3 9BF England to 4 High Street Debenham Stowmarket IP14 6QH on 2025-02-17

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Registered office address changed from Unit 2 Franklins House Wesley Lane Bicester OX26 6JU England to Room 47 Basepoint Business Centre Ipswich IP3 9BF on 2024-01-22

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARY HUGHES

View Document

12/01/1912 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MRS LINDA MARY HUGHES

View Document

28/12/1728 December 2017 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