R&B DYNAMIC LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
12/10/2412 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 13 HAREBRIDGE LANE HALTON AYLESBURY BUCKINGHAMSHIRE HP22 5PF |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/09/1529 September 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR BALAZS JANATA |
20/05/1520 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KURUCZ / 17/02/2014 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 40 COXHILL WAY AYLESBURY BUCKINGHAMSHIRE HP21 8FJ UNITED KINGDOM |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1225 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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