DYNAMIC CORNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Rashid Ahmed Soni as a director on 2024-05-01

View Document

07/10/247 October 2024 Notification of Sulaiman Soni as a person with significant control on 2024-05-01

View Document

07/10/247 October 2024 Cessation of Rashid Ahmed Soni as a person with significant control on 2024-05-01

View Document

07/10/247 October 2024 Appointment of Mr Sulaiman Soni as a director on 2024-05-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2023-04-04 to 2023-03-31

View Document

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

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 41 41 BREARLEY STREET BATLEY WEST YORKSHIRE WF17 7PG ENGLAND

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

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

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/16

View Document

04/04/164 April 2016 PREVSHO FROM 30/04/2016 TO 04/04/2016

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANISA SONI

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR RASHID AHMED SONI

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 DIRECTOR APPOINTED ANISA RASHID SONI

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SONI

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 41 BREARLEY STREET BATLEY WEST YORKSHIRE WF17 7PG

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR RASHID SONI

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MOHAMMED SONI

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED RASHID SONI

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR EBRAHIM SONI

View Document

14/05/1314 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM SONI / 25/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM SONI / 20/03/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MOHAMMED SONI

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 52 WELLINGTON STREET BATLEY WEST YORKSHIRE WF17 5HU

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: DYNAMIC CORNER RUTLAND HOUSE 42 CALL LANE LEEDS WEST YORKSHIRE LS1 6DT

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 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