DYNAMIC TECHNOLOGIES EUROPE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Change of share class name or designation

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Particulars of variation of rights attached to shares

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

04/03/244 March 2024 Cessation of Jara Holdings Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Dte Trust Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Jay Raja as a person with significant control on 2024-02-29

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/06/2317 June 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Change of share class name or designation

View Document

15/12/2215 December 2022 Particulars of variation of rights attached to shares

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Sub-division of shares on 2022-12-09

View Document

12/12/2212 December 2022 Appointment of Mr Ross Ashley Everard as a director on 2022-12-09

View Document

12/12/2212 December 2022 Appointment of Mr Terry Smith as a director on 2022-12-09

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

09/12/219 December 2021 Registration of charge 038696300005, created on 2021-11-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM BETA SUITE, GROUND FLOOR, AURORA HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8LW

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 8 MANOR FARM OLD WOLVERTON MK12 5NN

View Document

11/12/1511 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAY RAJA / 23/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JAY RAJA / 23/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOBSON / 23/12/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 SECT 519

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAY RAJA / 20/10/2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JAY RAJA / 20/10/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 21 HOLY THORN LANE SHENLEY CHURCH END MILTON KEYNES MK5 6LJ UNITED KINGDOM

View Document

03/11/103 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOBSON / 01/09/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM SYSTEMS HOUSE HOLY THORN LANE SHENLY CHURCH END MK5 6LJ

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 CURRSHO FROM 01/01/2009 TO 31/12/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED DYNAMIC TRADING (EUROPE) LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 01/01/01

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 1 KINROSS DRIVE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7UE

View Document

27/10/9927 October 1999 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