DYNAMIC GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/03/232 March 2023 Notification of Gurminder Singh Dulku as a person with significant control on 2022-02-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Director's details changed for Mr Ravi Navaratnam on 2016-06-16

View Document

31/01/2331 January 2023 Change of details for Mr Ravi Navaratnam as a person with significant control on 2016-06-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

24/02/2224 February 2022 Change of details for Mr Ravi Navaratnam as a person with significant control on 2022-02-02

View Document

24/02/2224 February 2022 Registered office address changed from 18 Village Way East Harrow HA2 7LU England to Alpha House 296 Kenton Road Harrow HA3 8DD on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Ravi Navaratnam on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

26/01/2226 January 2022 Appointment of Mr Wenqing Wang as a director on 2022-01-04

View Document

26/01/2226 January 2022 Notification of Wenqing Wang as a person with significant control on 2022-01-04

View Document

26/01/2226 January 2022 Change of details for Mr Ravi Navaratnam as a person with significant control on 2022-01-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Ravi Navaratnam as a person with significant control on 2021-06-02

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Ravi Navaratnam on 2021-06-02

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI NAVARATNAM / 01/01/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR RAVI NAVARATNAM / 01/01/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI NAVARATNAM / 23/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAVI NAVARATNAM / 23/03/2020

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM C/O ELITE ACCOUNTANTS 446 RAYNERS LANE PINNER MIDDLESEX HA5 5DX

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI NAVARATNAM / 20/12/2018

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / RAVI NAVARATNAM / 20/12/2018

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAVI NAVARATNAM / 20/12/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI NAVARATNAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/08/163 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/08/1314 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/07/1129 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 129 LYNTON ROAD HARROW MIDDLESEX HA2 9NH

View Document

16/08/1016 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 15 June 2009 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVI NAVARATNAM / 01/11/2009

View Document

06/08/106 August 2010 Annual return made up to 15 June 2008 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY JANCY RAVI

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 25 WOODFORD AVENUE GANTS HILL ESSEX IG2 6UF

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 329 LEY STREET ILFORD ESSEX IG1 4AA

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 335 LEY STREET ILFORD ESSEX IG1 4AA

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 29 PARKVIEW GARDENS WOODFORD AVENUE ILFORD ESSEX IG4 5NR

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

15/06/0515 June 2005 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