DYNAMIC FUTURES LLP

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

09/07/249 July 2024 Member's details changed for Dynamic Future Solutions Limited on 2020-07-02

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Appointment of Mr Mohammed Hussain Kuthupullah as a member on 2024-01-25

View Document

12/02/2412 February 2024 Second filing for the appointment of Matthew Grady as a member

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

20/12/2320 December 2023 Appointment of Mr Matthew Grady as a member on 2022-12-01

View Document

10/11/2310 November 2023 Member's details changed for Mrs Veronica Luxford on 2023-11-10

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Termination of appointment of Paul Gitau Shem as a member on 2022-03-31

View Document

12/01/2312 January 2023 Termination of appointment of Deepti Singla as a member on 2022-12-09

View Document

12/01/2312 January 2023 Appointment of Mr Paul Gitau Shem as a member on 2021-05-31

View Document

12/10/2212 October 2022 Appointment of Ms Erin Verity Campbell as a member on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Ms Sophie Elizabeth Bhamra as a member on 2022-09-30

View Document

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

View Accounts

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 LLP MEMBER APPOINTED MR CHETAN GOVIND

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

26/08/2026 August 2020 LLP MEMBER APPOINTED MR DEAN JOSPEH SELLIS

View Document

25/08/2025 August 2020 LLP MEMBER APPOINTED MRS DEEPTI SINGLA

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, LLP MEMBER ALANA SULLIVAN

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 140 140 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8DS ENGLAND

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SHEPHERDS BUILDING G6 ROCKLEY ROAD LONDON W14 0DA

View Document

11/06/2011 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, LLP MEMBER ANEESH SHARMA

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1921 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS VERONICA LINDSAY / 18/03/2019

View Document

15/03/1915 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

27/02/1927 February 2019 LLP MEMBER APPOINTED MISS VERONICA LINDSAY

View Document

27/02/1927 February 2019 LLP MEMBER APPOINTED MISS SOPHIE ELIZABETH BHAMRA

View Document

17/12/1817 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

27/06/1827 June 2018 LLP MEMBER APPOINTED MR ANEESH SHARMA

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, LLP MEMBER SHUSHIL CHOHAN

View Document

24/05/1824 May 2018 LLP MEMBER APPOINTED MS ALANA CLARE SULLIVAN

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHUSHIL KUMAR CHOHAN / 24/11/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, LLP MEMBER LISE THORNE

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, LLP MEMBER OLIVER WOOLLEY

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, LLP MEMBER JASON STROUD

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, LLP MEMBER GEMMA O'SULLIVAN

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE BHAMRA

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, LLP MEMBER VERONICA LINDSAY

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, LLP MEMBER ARJUN FASGE

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 ANNUAL RETURN MADE UP TO 12/08/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 LLP MEMBER APPOINTED MISS VERONICA LINDSAY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES LACEY

View Document

15/10/1315 October 2013 LLP MEMBER APPOINTED MR SHUSHIL CHOHAN

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES LACEY

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE BHARMA

View Document

27/09/1327 September 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

27/09/1327 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS LISE ALEXANDRA THORNE / 29/03/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

27/09/1227 September 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 LLP MEMBER APPOINTED SOPHIE BHARMA

View Document

04/11/114 November 2011 LLP MEMBER APPOINTED GEMMA O'SULLIVAN

View Document

04/11/114 November 2011 LLP MEMBER APPOINTED OLIVER WOOLLEY

View Document

04/11/114 November 2011 LLP MEMBER APPOINTED ARJUN FASGE

View Document

12/10/1112 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DYNAMIC FUTURE SOLUTIONS LIMITED / 12/08/2011

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED MR OLIVER WOOLLEY

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED MR JASON STROUD

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED MR JAMES ROSS LACEY

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED MR ARJUN FASGE

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED MISS GEMMA O'SULLIVAN

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED MISS SOPHIE BHAMRA

View Document

12/10/1112 October 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID FOUNTAINE

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, SHEPHERDS BUILDING 4G ROCKLEY ROAD, LONDON, W14 0DA

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 12/08/10

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM, THE SHEPHERDS BUILDING G5, ROCKLEY ROAD, LONDON, W14 0DA

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, LLP MEMBER LAURA MARYON

View Document

09/11/099 November 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

09/02/099 February 2009 MEMBER RESIGNED LAURA MORRIS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 LLP MEMBER APPOINTED DAVID FOUNTAINE

View Document

31/10/0831 October 2008 MEMBER RESIGNED TIMOTHY JORDAN

View Document

17/10/0817 October 2008 MEMBER RESIGNED MARLENE CALACALA

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 09/09/08

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/10/0726 October 2007 MEMBER RESIGNED

View Document

20/09/0720 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 15/08/07

View Document

13/09/0713 September 2007 MEMBER RESIGNED

View Document

13/09/0713 September 2007 MEMBER RESIGNED

View Document

13/09/0713 September 2007 MEMBER RESIGNED

View Document

14/08/0714 August 2007 NEW MEMBER APPOINTED

View Document

15/06/0715 June 2007 MEMBER RESIGNED

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 MEMBER RESIGNED

View Document

02/05/072 May 2007 MEMBER RESIGNED

View Document

02/05/072 May 2007 MEMBER RESIGNED

View Document

02/05/072 May 2007 MEMBER RESIGNED

View Document

02/05/072 May 2007 MEMBER RESIGNED

View Document

30/01/0730 January 2007 NEW MEMBER APPOINTED

View Document

15/01/0715 January 2007 NEW MEMBER APPOINTED

View Document

10/01/0710 January 2007 NEW MEMBER APPOINTED

View Document

04/01/074 January 2007 NEW MEMBER APPOINTED

View Document

16/11/0616 November 2006 NEW MEMBER APPOINTED

View Document

08/11/068 November 2006 NEW MEMBER APPOINTED

View Document

24/10/0624 October 2006 NEW MEMBER APPOINTED

View Document

29/09/0629 September 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

13/09/0613 September 2006 NEW MEMBER APPOINTED

View Document

13/09/0613 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 NEW MEMBER APPOINTED

View Document

20/06/0620 June 2006 NEW MEMBER APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: GROUND FLOOR, 117 HAMMERSMITH GROVE, HAMMERSMITH, LONDON W6 0NJ

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED DYNAMIC FUTURE SOLUTIONS I LLP CERTIFICATE ISSUED ON 27/03/06

View Document

23/02/0623 February 2006 NEW MEMBER APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: SECOND FLOOR, 206 HAMMERSMITH ROAD, HAMMERSMITH, LONDON W6 7DP

View Document

02/11/052 November 2005 NEW MEMBER APPOINTED

View Document

02/11/052 November 2005 NEW MEMBER APPOINTED

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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