DYNAMIC WEB APPLICATIONS LTD.

Company Documents

DateDescription
10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/193 December 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM SUITE 3 146A CRANKBROOK ROAD CRANBROOK ROAD ILFORD IG1 4LZ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM SUITE 73, 146A CRANBROOK ROAD SUITE 73, 146A CRANBROOK ROAD CRANBROOK ROAD ILFORD IG1 4LZ ENGLAND

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MUHAMMAD USMAN / 05/10/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM SUIT 3 146A, CRANBROOK ROAD ILFORD IG1 4LZ ENGLAND

View Document

03/10/173 October 2017 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MUHAMMAD USMAN / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR. MUHAMMAD USMAN / 07/07/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 136 NEVILLE ROAD LONDON E7 9QT ENGLAND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 57 STROUD GREEN ROAD LONDON N4 3EG ENGLAND

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 136 NEVILLE ROAD FOREST GATE LONDON E7 9QT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information