DYNAMIC ADVERTISING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Change of details for Ms Janis Lindy James as a person with significant control on 2024-02-15

View Document

22/04/2422 April 2024 Director's details changed for Ms Janis Lindy James on 2024-02-15

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

20/03/2420 March 2024 Director's details changed for Ms Janis Lindy James on 2024-02-01

View Document

20/03/2420 March 2024 Change of details for Ms Janis Lindy James as a person with significant control on 2024-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Director's details changed for Ms Janis Lindy James on 2022-02-14

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-14 with updates

View Document

06/04/226 April 2022 Change of details for Ms Janis Lindy James as a person with significant control on 2022-02-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS JANIS LINDY JAMES / 14/02/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MS JANIS LINDY JAMES / 14/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MORRISON

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS JANIS LINDY DEANS / 01/12/2017

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANIS LINDY DEANS / 01/12/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

19/05/1619 May 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 83 PRINCES STREET EDINBURGH EH2 2ER SCOTLAND

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 8 WALKER STREET EDINBURGH EH3 7LH UNITED KINGDOM

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MR DOUGLAS WILLIAM MORRISON

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEANS

View Document

17/04/1317 April 2013 SECOND FILING FOR FORM SH01

View Document

17/04/1317 April 2013 SECOND FILING FOR FORM SH01

View Document

17/04/1317 April 2013 SECOND FILING FOR FORM SH01

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1318 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 12.06

View Document

19/09/1219 September 2012 SUBDIVISION OF SHARES 22/08/2012

View Document

19/09/1219 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 11.80

View Document

19/09/1219 September 2012 23/08/12 STATEMENT OF CAPITAL GBP 10.70

View Document

19/09/1219 September 2012 SUB-DIVISION 23/08/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN IRVIN

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR IAN HUNTER IRVIN

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

12/11/0912 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/08/0924 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY GERARD REID

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 13A DEAN PARK MEWS STOCKBRIDGE EDINBURGH EH4 1EE

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 9 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7PT

View Document

14/02/0314 February 2003 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