DYNAMIC METRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Satisfaction of charge 105893340001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Registration of charge 105893340001, created on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/05/2010 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 30/03/17 STATEMENT OF CAPITAL GBP 1157.95

View Document

10/09/1910 September 2019 03/04/17 STATEMENT OF CAPITAL GBP 1590

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 11/02/19 STATEMENT OF CAPITAL GBP 1788.75

View Document

10/09/1910 September 2019 03/04/17 STATEMENT OF CAPITAL GBP 1507.95

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MRS WANDA KIM

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR MARK TOUSEY

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR ROBERT MCG. LILLEY

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR BARRY CUMBERLIDGE

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED EUROPEAN TECHNOLOGY FOR BUSINESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/06/19

View Document

07/06/197 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 504 THE GREEN HOUSE, THE CUSTARD FACTORY, GIBB STREET BIRMINGHAM B9 4DP UNITED KINGDOM

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 CURRSHO FROM 31/01/2018 TO 30/12/2017

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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