DYNAMIC COACHING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Lorraine Frances Simmonds as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Nicholas Edward Simmonds as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Lorraine Frances Simmonds on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Nicholas Edward Simmonds on 2024-03-28

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE FRANCES SIMMONDS / 10/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE FRANCES SIMMONDS / 01/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR NICHOLAS EDWARD SIMMONDS

View Document

28/04/1628 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE SIMMONDS

View Document

07/05/147 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONDS

View Document

09/10/139 October 2013 DIRECTOR APPOINTED LORRAINE FRANCES SIMMONDS

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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