DYNAMIC VENTURES LTD

Company Documents

DateDescription
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 COMPANY NAME CHANGED OFFSHORE VENTURES LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

13/01/1813 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHAD RAJA

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHAD RAJA

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SCARMAN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR HARSHAD RAJA

View Document

09/12/179 December 2017 CESSATION OF IDAH MUNEYI GAGA AS A PSC

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR DARREN SCARMAN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR IDAH GAGA

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IDAH MUNEYI GAGA / 12/09/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IDAH MUNEYI GAGA / 11/09/2013

View Document

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED IDAH MUNEYI GAGA

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DIXON

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED IAN PAUL DIXON

View Document

18/12/0918 December 2009 CORPORATE SECRETARY APPOINTED COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL MANLEY

View Document

07/09/097 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 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