DYNAMIC CARE SUPPORT LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 NewRegistered office address changed from PO Box 4385 09411320 - Companies House Default Address Cardiff CF14 8LH to 489 New Cross Road London SE14 6TQ on 2025-07-25

View Document

17/07/2517 July 2025 Registration of charge 094113200001, created on 2025-07-16

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Registered office address changed to PO Box 4385, 09411320 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Registered office address changed from Unit 10 Warwick House Overton Road London SW9 7JP England to 167-169 Great Portland Street London W1W 5PF on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Ms Oluwayemisi Bisola Atanda on 2024-02-01

View Document

02/02/242 February 2024 Confirmation statement made on 2023-08-31 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Termination of appointment of Fanla Adegoke Agboola as a director on 2023-08-01

View Document

10/05/2310 May 2023 Appointment of Mr Fanla Adegoke Agboola as a director on 2023-05-01

View Document

10/05/2310 May 2023 Registered office address changed from 207 Romer House 132 Lewisham High Street London SE13 6EE England to Unit 10 Warwick House Overton Road London SW9 7JP on 2023-05-10

View Document

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

View Accounts

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-08-31 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUWAYEMISI BISOLA ATANDA / 01/06/2019

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUWAYEMISI BISOLA ATANDA / 04/06/2018

View Document

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

View Accounts

23/10/1823 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 10 WARWICK HOUSE OVERTON ROAD LONDON SW9 7JP

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR FANLA AGBOOLA

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWAYEMISI BISOLA ATANDA

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FANLA ADEGOKE AGBOOLA / 25/11/2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

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

View Accounts

17/07/1517 July 2015 DIRECTOR APPOINTED OLUWAYEMISI BISOLA ATANDA

View Document

05/06/155 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR OLUWAYEMISI ATANDA

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR FANLA ADEGOKE AGBOOLA

View Document

14/04/1514 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 1

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUWAYEMISI ATANDA / 10/04/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 3 WARWICK HOUSE OVERTON ROAD ANGELL TOWN LONDON SW9 7JP ENGLAND

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS YEMISI ATANDA / 10/03/2015

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information