DYNAMIC COMPUTERS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

06/03/256 March 2025 Current accounting period extended from 2025-03-21 to 2025-03-31

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-03-21

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/03/2421 March 2024 Annual accounts for year ending 21 Mar 2024

View Accounts

08/03/248 March 2024 Director's details changed for Imran Sadat on 2024-02-26

View Document

08/03/248 March 2024 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Sadaf Gillani on 2024-02-26

View Document

07/03/247 March 2024 Registered office address changed from 4 Cairnban Street Drumoyne Glasgow G51 4GZ to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-03-07

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-21

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/03/2321 March 2023 Annual accounts for year ending 21 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-21

View Document

21/03/2221 March 2022 Annual accounts for year ending 21 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-21

View Document

21/03/2121 March 2021 Annual accounts for year ending 21 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 21/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/03/2021 March 2020 Annual accounts for year ending 21 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/03/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/03/1921 March 2019 Annual accounts for year ending 21 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/03/1821 March 2018 Annual accounts for year ending 21 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 21/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts for year ending 21 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 21 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts for year ending 21 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 21 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts for year ending 21 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 21 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts for year ending 21 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 21 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts for year ending 21 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 21 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts for year ending 21 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 21 March 2011

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SADAF GILLANI / 12/08/2010

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN SADAT / 12/08/2010

View Document

17/04/1117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 21 March 2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY REHAN SADAT

View Document

19/04/1019 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN SADAT / 21/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADAF GILLANI / 21/03/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 21 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 21 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 12 CLIFFORD STREET 2/2 GLASGOW LANARKSHIRE G51 1NT

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/06

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 21/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 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