DYNAMIC VINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Registration of charge 055308260004, created on 2025-03-10 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Change of details for Mr Frederic Marcel Grappe as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Director's details changed for Mr Frederic Marcel Grappe on 2024-10-28 |
16/08/2416 August 2024 | Registration of charge 055308260003, created on 2024-08-16 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
13/08/2413 August 2024 | Satisfaction of charge 1 in full |
13/08/2413 August 2024 | Satisfaction of charge 2 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Director's details changed for Mr Frederic Marcel Grappe on 2023-08-08 |
15/08/2315 August 2023 | Change of details for Mr Frederic Marcel Grappe as a person with significant control on 2023-08-08 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Director's details changed for Mr Frederic Marcel Grappe on 2021-10-28 |
01/11/211 November 2021 | Change of details for Mr Frederic Marcel Grappe as a person with significant control on 2021-10-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC MARCEL GRAPPE / 28/10/2010 |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, SECRETARY COSEC ANGELS LTD |
13/11/1513 November 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 7 PLAZA PARADE MAIDA VALE LONDON NW6 5RP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/09/126 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/117 May 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
02/09/102 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC ANGELS LTD / 01/08/2010 |
02/09/102 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARCEL GRAPPE / 01/08/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
15/09/0815 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARCEL GRAPPE / 15/07/2008 |
15/07/0815 July 2008 | SECRETARY APPOINTED COSEC ANGELS LTD |
15/07/0815 July 2008 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0715 August 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
04/08/074 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0729 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/06/0729 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
21/05/0721 May 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
17/08/0617 August 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | DIRECTOR RESIGNED |
08/08/058 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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