DYNAMIC MESSAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

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

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Seth Green on 2023-04-21

View Document

26/07/2326 July 2023 Change of details for Mr Oliver Gee as a person with significant control on 2023-04-21

View Document

26/07/2326 July 2023 Change of details for Mr Seth Green as a person with significant control on 2023-04-21

View Document

26/07/2326 July 2023 Director's details changed for Mr Oliver Gee on 2023-04-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

20/05/2220 May 2022 Change of details for Mr Ellis Anthony Green as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Seth Green on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Seth Green as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Oliver Gee on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Oliver Gee as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from 10 Flask Walk London NW3 1HE to Jack Straw's Castle 12 North End Way London NW3 7ES on 2022-05-20

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

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

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR SETH GREEN / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH GREEN / 31/07/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR SETH GREEN / 13/03/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH GREEN / 13/03/2019

View Document

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

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH GREEN / 08/04/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETH GREEN

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS ANTHONY GREEN

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEE

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR SETH GREEN / 08/04/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 60.00

View Document

01/03/171 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/171 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELISHA FLAX

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/04/165 April 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 08/07/15 STATEMENT OF CAPITAL GBP 80

View Document

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN WOODING

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED OLIVER GEE

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 8 DURHAM LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FE UNITED KINGDOM

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN VICTOR WOODING / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED SETH GREEN

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1125 July 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