DYNAMIC WORKFORCE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Registered office address changed from 394 Washwood Heath Road Birmingham B8 2UX England to Flat 25 North Street Carshalton SM5 2HW on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Aravinthan Vadivelu as a director on 2023-08-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Appointment of Mr Shanjei Balasubramaniam as a director on 2021-03-01

View Document

12/09/2312 September 2023 Cessation of Aravinthan Vadivelu as a person with significant control on 2021-03-01

View Document

12/09/2312 September 2023 Notification of Shanjei Balasubramaniam as a person with significant control on 2021-03-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-05-06 with updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 9 SHEARWATER ROAD CHEAM SUTTON SM1 2AR ENGLAND

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR ARAVINTHAN VADIVELU

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAVINTHAN VADIVELU

View Document

14/12/2014 December 2020 CESSATION OF PRADEEP HEGDE AS A PSC

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR PRADEEP HEGDE

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP HEGDE

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP HEGDE / 01/07/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM SUITE NO 1 ELCO HOUSE 22-24 HOMECROFT ROAD LONDON N22 5EL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR AKSHATHA NEKLAJE VENKATRAMANA

View Document

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

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP HEGDE / 10/01/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AKSHATHA NEKLAJE VENKATRAMANA / 31/12/2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS AKSHATHA NEKLAJE VENKATRAMANA

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNNIE VEDANAYAGAM

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JOHNNIE PRASHANA VEDANAYAGAM

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP HEGDE / 01/12/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Accounts

20/08/1420 August 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

21/02/1421 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 37 ARKLE GREEN SINFIN DERBY DE24 9NW UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/05/111 May 2011 REGISTERED OFFICE CHANGED ON 01/05/2011 FROM UNIT 5 SAFE STORE 105 MAYES ROAD WOOD GREEN LONDON N22 6UP UNITED KINGDOM

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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