DYNAMO RECOVERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 60 Churchill Square Kings Hill West Malling ME19 4YU England to Suite 21, 60 Churchill Square Kings Hill West Malling ME19 4YU on 2025-08-27

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Gary Ka Chun Tiu on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Ms Rebekah Mercer as a person with significant control on 2021-03-12

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

04/03/244 March 2024 Director's details changed for Ms Jennifer Lynne Mercer on 2023-03-01

View Document

04/03/244 March 2024 Change of details for Ms Rebekah Mercer as a person with significant control on 2023-03-01

View Document

04/03/244 March 2024 Director's details changed for Ms Jacquelyn James-Varga on 2023-03-01

View Document

04/03/244 March 2024 Director's details changed for Ms Rebekah Mercer on 2023-03-01

View Document

04/03/244 March 2024 Director's details changed for Mr Gary Ka Chun Tiu on 2023-03-01

View Document

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

View Accounts

15/03/2315 March 2023 Director's details changed for Ms Rebekah Mercer on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Ms Rebekah Mercer as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

26/07/2126 July 2021 Appointment of Mr Gary Ka Chun Tiu as a director on 2021-03-12

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MS JACQUELYN JAMES-VARGA

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MS JENNIFER LYNNE MERCER

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MS REBEKAH MERCER

View Document

29/03/2129 March 2021 CESSATION OF TERENCE WILLIAM DONAL BLANEY AS A PSC

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE BLANEY

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH MERCER

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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