DYNAMO ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2528 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

01/03/221 March 2022 Director's details changed for Mr Karim Virani on 2022-02-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED PAUL MALCOLM DAVIS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JASVINDER KALSI

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084201530001

View Document

13/03/1413 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JASVINDER SINGH KAZSI / 13/02/2014

View Document

13/03/1413 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAHIM VIRANI / 01/10/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM VIRANI / 04/06/2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED RAHIM VIRANI

View Document

10/04/1310 April 2013 SECRETARY APPOINTED JASVINDER SINGH KAZSI

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED KARIM VIRANI

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW
UNITED KINGDOM

View Document

26/02/1326 February 2013 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