DYNAMIC CONSULTING PVT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Termination of appointment of Satkounantevan Kethisouaran as a director on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Registered office address changed from 72 Hogg Lane Grays RM17 5QT England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Lyn Kantangk as a director on 2022-01-31

View Document

28/01/2228 January 2022 Notification of Ergiolnt Damai as a person with significant control on 2019-09-01

View Document

28/01/2228 January 2022 Appointment of Mr Ergiolnt Damai as a director on 2019-09-01

View Document

28/01/2228 January 2022 Termination of appointment of Shanthy Thatparan as a director on 2019-09-01

View Document

28/01/2228 January 2022 Cessation of Shanthy Thatparan as a person with significant control on 2019-09-01

View Document

27/01/2227 January 2022 Appointment of Mrs Shanthy Thatparan as a director on 2019-09-01

View Document

27/01/2227 January 2022 Notification of Shanthy Thatparan as a person with significant control on 2019-09-01

View Document

27/01/2227 January 2022 Cessation of Satkounantevan Kethisouaran as a person with significant control on 2019-09-01

View Document

27/01/2227 January 2022 Cessation of Lyn Kantangk as a person with significant control on 2019-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT5, MARTINBRIDGE TRADING ESTATE 240 - 242 LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SP ENGLAND

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR SATKOUNANTEVAN KETHISOUARAN

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS LYN KANTANGK

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR KANDASAMY RAJENDRAKUMAR

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR PRADEEP HEGDE

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM SUITE NO 1, ELCO HOUSE 22-24 HOMECROFT ROAD WOOD GREEN LONDON N22 5EL

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR KANDASAMY RAJENDRAKUMAR

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP HEGDE / 05/12/2015

View Document

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DLDP BEAINI LIMITED


  • 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