DYNAMIC CREATIVE SOLUTIONS LTD

Company Documents

DateDescription
31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON WOLFE CROWHURST / 01/10/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/08/1315 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 2

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON WOLFE CROWHURST / 01/12/2012

View Document

05/02/135 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O HOWARTH ARMSBY NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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