DYNAMIC TOOLMASTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from 8 Surrey Drive Hornchurch Essex RM11 3EX to 17 Farnes Drive Romford RM2 6NS on 2024-01-23

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

14/11/2214 November 2022 Change of details for Mrs Tolulope Abimbola as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Director's details changed for Mrs Tolulope Abigail Abimbola on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

10/11/2210 November 2022 Notification of Ayodele Olaojubu Adenuga as a person with significant control on 2022-11-10

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR. AYODELE OLAOJUBU ADENUGA

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOLULOPE ABIMBOLA

View Document

16/03/1816 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR DANIEL OLAMIDE SOFUNWA

View Document

15/03/1815 March 2018 CESSATION OF TOLULOPE ABIGAIL ABIMBOLA AS A PSC

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR AYODELE ADENUGA

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

22/02/1522 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

04/10/144 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS. TOLULOPE ABIGAIL ABIMBOLA

View Document

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM 10 WELLS GARDENS DAGENHAM ESSEX RM10 8HD UNITED KINGDOM

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY TOLULOPE ABIMBOLA

View Document

07/02/137 February 2013 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