DYNAMIC CONSULTING PVT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Confirmation statement made on 2024-06-14 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
22/06/2322 June 2023 | Micro company accounts made up to 2022-08-31 |
03/10/223 October 2022 | Termination of appointment of Satkounantevan Kethisouaran as a director on 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
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 |
14/02/2214 February 2022 | Termination of appointment of Lyn Kantangk as a director on 2022-01-31 |
28/01/2228 January 2022 | Notification of Ergiolnt Damai as a person with significant control on 2019-09-01 |
28/01/2228 January 2022 | Appointment of Mr Ergiolnt Damai as a director on 2019-09-01 |
28/01/2228 January 2022 | Termination of appointment of Shanthy Thatparan as a director on 2019-09-01 |
28/01/2228 January 2022 | Cessation of Shanthy Thatparan as a person with significant control on 2019-09-01 |
27/01/2227 January 2022 | Appointment of Mrs Shanthy Thatparan as a director on 2019-09-01 |
27/01/2227 January 2022 | Notification of Shanthy Thatparan as a person with significant control on 2019-09-01 |
27/01/2227 January 2022 | Cessation of Satkounantevan Kethisouaran as a person with significant control on 2019-09-01 |
27/01/2227 January 2022 | Cessation of Lyn Kantangk as a person with significant control on 2019-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-24 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
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 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/03/1724 March 2017 | DIRECTOR APPOINTED MR SATKOUNANTEVAN KETHISOUARAN |
24/03/1724 March 2017 | DIRECTOR APPOINTED MRS LYN KANTANGK |
23/03/1723 March 2017 | APPOINTMENT TERMINATED, DIRECTOR KANDASAMY RAJENDRAKUMAR |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
10/08/1610 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP HEGDE |
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 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/04/168 April 2016 | DIRECTOR APPOINTED MR KANDASAMY RAJENDRAKUMAR |
06/12/156 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP HEGDE / 05/12/2015 |
08/09/158 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
11/08/1411 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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