DYNAMIC3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2024-02-19 with updates

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024 Statement of capital on 2024-02-13

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Registered office address changed from Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom to 8-12 Beadnell Road London SE23 1AD on 2022-01-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM HFM TAX & ACCOUNTS 89 WORSHIP STREET LONDON EC2A 2BF UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / OMAR MULLICK / 11/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / OMAR MULLICK / 20/05/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM THE GALLERY 14 UPLAND ROAD DULWICH LONDON SE22 9EE ENGLAND

View Document

12/04/1212 April 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 8-12 BEADNELL ROAD LONDON SE23 1AD

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 344 CROYDON ROAD BECKENHAM KENT BR3 4EX

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DELANEY

View Document

18/05/1018 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1014 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 2

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICKLIN / 04/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR MULLICK / 04/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DELANEY / 04/05/2010

View Document

15/09/0915 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OMAR MULLICK / 01/06/2007

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DELANEY / 01/12/2007

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 80 CROYDON ROAD ELMERS END BECKENHAM KENT BR3 4DF

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 2 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BE

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 5 MELBOURNE GROVE EAST DULWICH SE22 8RG

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 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