DYNAMIC ARCHITECTURE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

01/05/241 May 2024 Director's details changed for Mr. Andrea Mandel Mantello on 2024-05-01

View Document

15/02/2415 February 2024 Appointment of Mr. Andrea Mandel Mantello as a director on 2024-02-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

14/03/2314 March 2023 Cessation of Dynaminc Limited as a person with significant control on 2023-01-08

View Document

14/03/2314 March 2023 Notification of Lorenzo Imperiali as a person with significant control on 2023-01-08

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Registered office address changed from 6 Arlington Street C/O Advicorp Plc London SW1A 1RE England to 483 Green Lanes, London Green Lanes London N13 4BS on 2021-07-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM C/O ADVICORP PLC 18 HERTFORD STREET LONDON W1J 7RT

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O ADVICORP PLC ST. BARTHOLOMEW HOUSE 90 - 94 FLEET STREET LONDON EC4Y 1DG UNITED KINGDOM

View Document

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

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM C/O CARLO MISSAGLIA 16 KINGWESTON CLOSE LONDON NW2 1UU

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 21 BEDFORD SQUARE LONDON UNITED KINGDOM

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

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

View Accounts

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information