DYNAMIC DESIGN & DEVELOPMENT LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Return of final meeting in a members' voluntary winding up

View Document

02/07/212 July 2021 Change of details for Mr Andrew Webb as a person with significant control on 2021-06-29

View Document

02/07/212 July 2021 Director's details changed for Mr Andrew Webb on 2021-06-29

View Document

21/01/2121 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

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

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WEBB

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOWARD / 06/04/2016

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JEFFREY MILES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

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

View Accounts

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 30/01/16 STATEMENT OF CAPITAL GBP 102

View Document

03/03/163 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY MILES / 01/02/2016

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ALAN JEFFREY MILES

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

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

View Accounts

12/02/1412 February 2014 DIRECTOR APPOINTED MR ANDREW WEBB

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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