DYNAMIC MOBILE BILLING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Registered office address changed from Runway East Arca Temple Row Birmingham B2 5EF England to Runway East Arca Temple Row Birmingham B2 5AF on 2024-12-03

View Document

02/10/242 October 2024 Registered office address changed from 9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England to Runway East Arca Temple Row Birmingham B2 5EF on 2024-10-02

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

11/01/2411 January 2024 Annual return made up to 2008-05-16 with full list of shareholders

View Document

11/01/2411 January 2024 Annual return made up to 2005-05-16 with full list of shareholders

View Document

11/01/2411 January 2024 Annual return made up to 2006-05-16 with full list of shareholders

View Document

11/01/2411 January 2024 Annual return made up to 2007-05-16 with full list of shareholders

View Document

18/12/2318 December 2023 Registration of charge 033832850012, created on 2023-12-04

View Document

14/12/2314 December 2023 Full accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 1997-06-16

View Document

01/11/231 November 2023 Notification of Viveri Group Limited as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Gary John Corbett as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Oxygen8 Communications Limited as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2017-05-16

View Document

26/10/2326 October 2023 Change of details for Mr Gary John Corbett as a person with significant control on 2016-04-06

View Document

10/10/2310 October 2023 Satisfaction of charge 7 in full

View Document

10/10/2310 October 2023 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

10/10/2310 October 2023 All of the property or undertaking has been released and no longer forms part of charge 8

View Document

10/10/2310 October 2023 Satisfaction of charge 5 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 8 in full

View Document

02/10/232 October 2023 Satisfaction of charge 033832850011 in full

View Document

02/10/232 October 2023 Satisfaction of charge 033832850010 in full

View Document

30/08/2330 August 2023 Change of details for Mr Gary John Corbett as a person with significant control on 2016-04-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

05/06/235 June 2023 Notification of Oxygen8 Communications Limited as a person with significant control on 2016-04-06

View Document

19/05/2319 May 2023 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

31/01/2331 January 2023 Full accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Director's details changed for Mr Shane Keith Leahy on 2023-01-14

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

26/01/2226 January 2022 Full accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Change of details for Mr Gary John Corbett as a person with significant control on 2021-09-01

View Document

03/11/213 November 2021 Change of details for Mr Gary John Corbett as a person with significant control on 2021-09-01

View Document

03/11/213 November 2021 Director's details changed for Mr Gary John Corbett on 2021-09-01

View Document

03/11/213 November 2021 Director's details changed for Mr Gary John Corbett on 2021-09-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

09/03/219 March 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/11/1914 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LIMITED / 31/05/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 12TH FLOOR LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

04/10/194 October 2019 Registered office address changed from , 12th Floor Lyndon House 58-62 Hagley Road, Birmingham, B16 8PE to 9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE on 2019-10-04

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/05/1718 May 2017 Confirmation statement made on 2017-05-16 with updates

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED OXYGEN8 COMMUNICATIONS UK LIMITED CERTIFICATE ISSUED ON 28/04/17

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/06/1518 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033832850010

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033832850011

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR GARY JOHN CORBETT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LIMITED / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE LEAHY / 01/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SHANE LEAHY

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 19 CATO STREET BIRMINGHAM B7 4TS UNITED KINGDOM

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY MARK SPOONER

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/09/0824 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED OPERA TELECOM LTD CERTIFICATE ISSUED ON 19/09/08

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, 3 BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0327 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 S366A DISP HOLDING AGM 17/10/01

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01

View Document

16/05/0116 May 2001 £ NC 1000/50000 27/04/

View Document

16/05/0116 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 VARYING SHARE RIGHTS AND NAMES 12/09/00

View Document

14/09/0014 September 2000 NC INC ALREADY ADJUSTED 12/09/00

View Document

14/09/0014 September 2000 £ NC 100/1000 12/09/0

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: HEARTLANDS HOUSE, 19 CATO STREET, BIRMINGHAM, WEST MIDLANDS B7 4TS

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED EASYTALK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/08/00

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: ROOM 3 OFFICE 2, 59 GEORGE STREET, BIRMINGHAM, B3 1QA

View Document

08/06/998 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/11/98

View Document

17/02/9817 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: OFFICE 2, 59 GEORGE STREET, BIRMINGHAM, B3 1QA

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: SUITE 2 NEWHALL COURT, 59 GEORGE STREET, BIRMINGHAM, B3 1QA

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 125 MARKET STREET, NEWTON LE WILLOWS, MERSEYSIDE WA12 9DD

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 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