DYNAMIC COMMUNICATIONS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from Room 5, Commercial House 52 Perrymount Road Haywards Heath RH16 3DT England to 22 Pickers Green Lindfield Haywards Heath RH16 2BT on 2023-01-27

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-04-05

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM C/O QDOS ACCOUNTING WINDSOR HOUSE TROON WAY BUSINESS CENTRE THURMASTON LEICESTERSHIRE LE4 9HA

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 22 PICKERS GREEN LINDFIELD HAYWARDS HEATH RH16 2BT ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/04/1526 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PHILIP RICHARDSON FORD / 30/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE LAURA FORD / 30/10/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM C/O GO CONTRACTOR LTD MARITIME HOUSE BASIN ROAD NORTH PORTSLADE BRIGHTON BN41 1WR UNITED KINGDOM

View Document

13/11/1313 November 2013 CURRSHO FROM 31/10/2014 TO 05/04/2014

View Document

22/10/1322 October 2013 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