DYNAMIC MERCHANDISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-23 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

31/08/2331 August 2023 Purchase of own shares.

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2023-02-06

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR KIRK / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KIRK / 27/07/2020

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF MARTIN TIMOTHY GWILLIAM AS A PSC

View Document

19/08/1919 August 2019 SUB-DIVISION 13/03/19

View Document

19/08/1919 August 2019 ADOPT ARTICLES 13/03/2019

View Document

19/08/1919 August 2019 13/03/19 STATEMENT OF CAPITAL GBP 4.44

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 4.0

View Document

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048460340005

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048460340004

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GWILLIAM

View Document

05/01/195 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR KIRK

View Document

05/01/195 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARVEY

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TIMOTHY GWILLIAM / 01/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/09/125 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 SUB-DIVISION 01/08/10

View Document

11/04/1111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1014 September 2010 ADOPT ARTICLES 09/09/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KIRK / 25/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TIMOTHY GWILLIAM / 25/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL HARVEY / 25/07/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/10/0724 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNITS 8-11, BURROUGH COURT BURROUGH ON THE HILL LEICESTERSHIRE LE14 4QS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 27/04/05

View Document

17/06/0517 June 2005 £ NC 1002/1003 27/04/0

View Document

17/06/0517 June 2005 £ NC 1001/1002 27/04/0

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 27/04/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 27/04/05

View Document

08/06/058 June 2005 £ NC 1000/1001 27/04/0

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS; AMEND

View Document

06/08/046 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

25/07/0325 July 2003 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