DYNAMIC FREIGHT FORWARDING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Registered office address changed from 56 Larchwood Gardens Pilgrims Hatch Brentwood Essex CM15 9NE United Kingdom to 33 Viking Way Brentwood Viking Way Pilgrims Hatch Brentwood Essex CM15 9HY on 2024-04-18

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Compulsory strike-off action has been suspended

View Document

08/03/248 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY MATHILDA CHISWANDE

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 19A BROOMFIELD ROAD ROMFORD RM6 6JT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/168 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 181 GREAT CULLINGS ROMFORD RM7 0YR UNITED KINGDOM

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILDGARD MAKADHO / 01/10/2013

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 4 CHADVILLE GARDENS CHADWELL HEATH ROMFORD RM6 5TX

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILDGARD MAKADHO / 01/12/2010

View Document

17/02/1117 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MATHILDA CHISWANDE / 01/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILDGARD MAKADHO / 30/11/2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 47 GRESHAM DRIVE, CHADWELLHEATH ROMFORD ESSEX UNITED KINGDOM RM6 4TP

View Document

04/12/064 December 2006 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