DYNAMIC FORCE GUARDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Registered office address changed from PO Box 4385 11268519 - Companies House Default Address Cardiff CF14 8LH to Third Floor Workspace 303 Roycraft House 15 Linton Road Barking Essex IG11 8HE on 2025-01-15

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed to PO Box 4385, 11268519 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-22

View Document

08/05/248 May 2024 Registered office address changed from 67 Philip Road Rainham RM13 8LU England to 15 Linton Road Barking IG11 8HE on 2024-05-08

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Director's details changed for Mr Muhammad Waqas on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Muhammad Waqas as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from Regent 88 210 Church Road London Essex E10 7JQ United Kingdom to 67 Philip Road Rainham RM13 8LU on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Registered office address changed from 200 Green Lane Ilford Ilford IG1 1YF England to Regent 88 210 Church Road London Essex E10 7JQ on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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