DYNAMIC DOMAIN LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Unit 9, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA England to Unit 7, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA on 2025-03-05

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Harriet Cross on 2023-02-03

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

03/02/233 February 2023 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2023-01-30

View Document

03/02/233 February 2023 Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to Unit 9, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA on 2023-02-03

View Document

09/05/229 May 2022 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-05-09

View Document

05/05/225 May 2022 Registered office address changed from 1 Church Farm High Street Sixpenny Handley Dorset SP5 5nd United Kingdom to St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 2022-05-05

View Document

15/02/2215 February 2022 Incorporation

View Document


More Company Information