DYNAMIC ART NEST CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

08/09/258 September 2025 NewCessation of Daniel Timothy Breden as a person with significant control on 2025-08-20

View Document

08/09/258 September 2025 NewNotification of Smarter Packaging Ltd as a person with significant control on 2025-08-20

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Director's details changed for Ms Cecilia Cheung on 2024-07-01

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Daniel Timothy Breden on 2023-07-11

View Document

26/07/2326 July 2023 Change of details for Mr Daniel Timothy Breden as a person with significant control on 2023-07-11

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-09-21

View Document

22/09/2222 September 2022 Second filing of Confirmation Statement dated 2022-09-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Registration of charge 118310660002, created on 2022-01-24

View Document

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

View Accounts

04/02/214 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PREVEXT FROM 28/02/2020 TO 31/07/2020

View Document

06/12/206 December 2020 REGISTERED OFFICE CHANGED ON 06/12/2020 FROM SUITE FF10 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING BN15 8AF ENGLAND

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118310660001

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM SANDERUM HOUSE 38 OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4TW UNITED KINGDOM

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR DANIEL TIMOTHY BREDEN

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TIMOTHY BREDEN

View Document

03/08/203 August 2020 CESSATION OF CECILIA CHEUNG AS A PSC

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JOHN PRICE

View Document

18/02/1918 February 2019 Incorporation

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information