DYNAMIC BUSINESS INFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

12/10/2312 October 2023 Appointment of Mr Leon Piotr Dabrowski as a director on 2023-10-01

View Document

12/10/2312 October 2023 Director's details changed for Mr Leon Piotr Dabrowski on 2023-10-12

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
145-157 ST JOHN STREET
ST. JOHN STREET
LONDON
EC1V 4PW

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA DABROWSKA / 01/10/2009

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR MICHAL DABROWSKI / 01/10/2009

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
1 VINCENT SQUARE
LONDON
SW1P 2PN
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED PIOTR MICHAL DABROWSKI

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANNA MARIA DABROWSKA

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/11/9719 November 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/12/9415 December 1994 SECRETARY RESIGNED

View Document

12/12/9412 December 1994 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