DYNAMIC STEPS LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM SUITE 1A BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

22/02/1922 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/02/1922 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1922 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ GUPTA

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM EDGEFIELD GREEN STREET GREEN ROAD DARTFORD DA1 1QE

View Document

11/04/1811 April 2018 CESSATION OF EDGEFIELD LIMITED AS A PSC

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED FUTURE FOSTERING LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

07/10/167 October 2016 31/07/16 STATEMENT OF CAPITAL GBP 100

View Document

08/05/168 May 2016 DIRECTOR APPOINTED SAVITRI PANWAR

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 3 GREEN STREET GREEN ROAD DARTFORD DA1 1QE ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 5 CRAYFORD ROAD DARTFORD DA1 4AN

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ GUPTA / 01/10/2014

View Document

22/09/1422 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 4

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1329 April 2013 25/02/13 STATEMENT OF CAPITAL GBP 1

View Document

08/04/138 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY GUPTA KARUNA

View Document

10/03/1110 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ GUPTA / 09/03/2011

View Document

16/02/1016 February 2010 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