DYNAMIC GROUP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Amended accounts made up to 2021-08-31

View Document

13/12/2213 December 2022 Registered office address changed from Nash House Old Oak Lane London NW10 6FF England to 20D Battlers Green Farm Common Lane Radlett WD7 8PH on 2022-12-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

19/10/2119 October 2021 Registration of charge 077379250001, created on 2021-10-13

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 96 VICTORIA AVENUE WEMBLEY MIDDLESEX HA9 6QB

View Document

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

15/08/1815 August 2018 REDUCE ISSUED CAPITAL 03/08/2018

View Document

15/08/1815 August 2018 SOLVENCY STATEMENT DATED 03/08/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 100000

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS LENUTA CIRSTEAN

View Document

18/08/1618 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY MIHAI CIRSTEAN

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 49 GRENVILLE PLACE LONDON NW7 3SF

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CIRSTEAN / 08/04/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CIRSTEAN / 21/06/2013

View Document

05/02/155 February 2015 COMPANY NAME CHANGED DYNAMIC ACCOUNTING SERVICES LTD CERTIFICATE ISSUED ON 05/02/15

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MRS LENUTA CIRSTEAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR MIHAI CIRSTEAN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY LENUTA CIRSTEAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 114 FAIRLOP ROAD LEYTONSTONE LONDON E11 1BW UNITED KINGDOM

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS LENUTA CIRSTEAN

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/09/1216 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/01/1222 January 2012 APPOINTMENT TERMINATED, SECRETARY LENUTA CIRSTEAN

View Document

11/08/1111 August 2011 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