DYNAMIC50 LTD

Company Documents

DateDescription
10/12/1510 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
C/O A. TEALDI
5 ROOM 2, 5 SEAMOOR ROAD
BOURNEMOUTH
BH4 9AA

View Document

08/03/158 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
TECHHUB GOOGLE CAMPUS LONDON 4-5 BONHILL STREET
LONDON
EC2A 4BX

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

10/03/1410 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOKER

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM TECHHUB 76-80 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O DYNAMIC50 LTD 17/21 GEORGE STREET GEORGE STREET CROYDON CR0 1LA UNITED KINGDOM

View Document

06/02/126 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR JASON ROBERT GREEN

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARRAGH BROWNE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR JASON GREEN

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR DARRAGH BROWNE

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT NICOLSON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR SCOTT JAMES NICOLSON

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 17 21 GEORGE STREET CROYDON CR0 1LA UNITED KINGDOM

View Document

10/02/1010 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT GREEN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HOOKER / 10/02/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 23 ORSETT TERRACE LONDON W2 6AJ UNITED KINGDOM

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON GREEN / 16/09/2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM 15B LINDEN GDS LONDON W2 4HD

View Document

15/06/0815 June 2008 APPOINTMENT TERMINATED SECRETARY AIMEE STOKES

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON GREEN / 28/04/2008

View Document

09/01/089 January 2008 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