DYNAMIC DOX LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Director's details changed for Mr Terry Robert James on 2025-03-06 |
06/03/256 March 2025 | Appointment of Mr Terry Robert James as a director on 2025-02-27 |
05/03/255 March 2025 | Termination of appointment of David Stone as a director on 2025-02-27 |
19/02/2519 February 2025 | Change of details for a person with significant control |
14/02/2514 February 2025 | Director's details changed for Mr Sanjay Arora on 2025-02-14 |
14/02/2514 February 2025 | Director's details changed for Sarah Grace on 2025-02-14 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/01/2531 January 2025 | Appointment of Sarah Grace as a director on 2025-01-22 |
31/01/2531 January 2025 | Termination of appointment of Antony John Scott as a director on 2025-01-22 |
13/08/2413 August 2024 | Accounts for a small company made up to 2023-12-31 |
06/06/246 June 2024 | Termination of appointment of Miles Adrian Cowdry as a director on 2024-05-24 |
06/06/246 June 2024 | Appointment of Mr Sam Gyamfi as a director on 2024-05-24 |
06/06/246 June 2024 | Appointment of Mr David Stone as a director on 2024-05-24 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Accounts for a small company made up to 2021-12-31 |
08/02/228 February 2022 | Registration of charge 090791710001, created on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Memorandum and Articles of Association |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
09/12/219 December 2021 | Registered office address changed from Unit 1, Trident Industrial Estate Blackthorne Road Colnbrook SL3 0AX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-12-09 |
09/12/219 December 2021 | Notification of Rich Forwarding Limited as a person with significant control on 2021-11-30 |
09/12/219 December 2021 | Appointment of Mr Sanjay Arora as a director on 2021-11-30 |
09/12/219 December 2021 | Appointment of Mr Miles Cowdry as a director on 2021-11-30 |
09/12/219 December 2021 | Termination of appointment of Gavin James Scoular as a director on 2021-11-30 |
09/12/219 December 2021 | Cessation of Antony John Scott as a person with significant control on 2021-11-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN SCOTT / 06/04/2016 |
24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES SCOULAR / 26/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
01/05/191 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
03/07/183 July 2018 | ADOPT ARTICLES 20/06/2018 |
20/02/1820 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
25/10/1625 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
02/03/162 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
12/02/1612 February 2016 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR APPOINTED MR GAVIN JAMES SCOULAR |
04/03/154 March 2015 | APPROVAL OF DEMERGER AGREEMENT 07/01/2015 |
04/03/154 March 2015 | 07/01/15 STATEMENT OF CAPITAL GBP 50002 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | COMPANY NAME CHANGED DYNAMIC DOCS LIMITED CERTIFICATE ISSUED ON 08/09/14 |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK JONES / 05/09/2014 |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SCOTT / 05/09/2014 |
10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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