DYNAMIC FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-05-18 with updates

View Document

09/05/259 May 2025 Change of details for Mrs Anam Bilal as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mrs Anam Bilal on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mrs Anam Bilal on 2025-05-09

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

25/06/2425 June 2024 Registered office address changed from The Basement, Goodmayes House, 45-49 Goodmayes Road Ilford IG3 9UF England to 49 Goodmayes Road Ilford IG3 9UF on 2024-06-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/05/2018 May 2020 CESSATION OF MUHAMMAD BILAL RAI AS A PSC

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAM BILAL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANAM BILAL / 30/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM SUITE 105C 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA ENGLAND

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 16 ALLEYNDALE ROAD DAGENHAM ESSEX RM8 2JQ

View Document

08/11/158 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 35A MOUNT ROAD LONDON NW4 3QA

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR HAREEM WASIF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MRS ANAM BILAL

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/11/1415 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM 859A HIGH ROAD ILFORD ESSEX IG3 8TG UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

14/01/1214 January 2012 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/01/1214 January 2012 REGISTERED OFFICE CHANGED ON 14/01/2012 FROM 859 HIGH ROAD ILFORD ESSEX IG3 8TG UNITED KINGDOM

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/01/111 January 2011 DIRECTOR APPOINTED MR HAREEM WASIF

View Document

01/01/111 January 2011 APPOINTMENT TERMINATED, DIRECTOR WASEL KHAN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RAI

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD BILAL ASGHAR RAI / 01/02/2010

View Document

12/12/1012 December 2010 REGISTERED OFFICE CHANGED ON 12/12/2010 FROM 79 BATEMAN CLOSE BARKING ESSEX IG11 8QS UNITED KINGDOM

View Document

12/12/1012 December 2010 DIRECTOR APPOINTED MR WASEL KHAN

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 859 HIGH ROAD GOODMAYES ESSEX IG3 8TG

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 79 BATEMAN CLOSE BARKING ESSEX IG11 8QS UNITED KINGDOM

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR WASEL KHAN

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 35 HARVEY ROAD ILFORD IG1 2NJ UNITED KINGDOM

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR MUHAMMAD BILAL ASGHAR RAI

View Document

15/09/0915 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information