DYNAMIC CHANGE CONSULTANCY LIMITED

Company Documents

DateDescription
28/03/2228 March 2022 Cessation of Jamie White as a person with significant control on 2020-01-29

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITE

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2017

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS VICTORIA WHITE

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 4

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WHITE / 20/05/2014

View Document

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WHITE / 05/04/2013

View Document

31/08/1231 August 2012 28/08/12 STATEMENT OF CAPITAL GBP 2

View Document

02/04/122 April 2012 DIRECTOR APPOINTED JAMIE WHITE

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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