DYNAMIC DOX LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Mr Terry Robert James on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr Terry Robert James as a director on 2025-02-27

View Document

05/03/255 March 2025 Termination of appointment of David Stone as a director on 2025-02-27

View Document

19/02/2519 February 2025 Change of details for a person with significant control

View Document

14/02/2514 February 2025 Director's details changed for Mr Sanjay Arora on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Sarah Grace on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Appointment of Sarah Grace as a director on 2025-01-22

View Document

31/01/2531 January 2025 Termination of appointment of Antony John Scott as a director on 2025-01-22

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Miles Adrian Cowdry as a director on 2024-05-24

View Document

06/06/246 June 2024 Appointment of Mr Sam Gyamfi as a director on 2024-05-24

View Document

06/06/246 June 2024 Appointment of Mr David Stone as a director on 2024-05-24

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Registration of charge 090791710001, created on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

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

View Document

09/12/219 December 2021 Notification of Rich Forwarding Limited as a person with significant control on 2021-11-30

View Document

09/12/219 December 2021 Appointment of Mr Sanjay Arora as a director on 2021-11-30

View Document

09/12/219 December 2021 Appointment of Mr Miles Cowdry as a director on 2021-11-30

View Document

09/12/219 December 2021 Termination of appointment of Gavin James Scoular as a director on 2021-11-30

View Document

09/12/219 December 2021 Cessation of Antony John Scott as a person with significant control on 2021-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN SCOTT / 06/04/2016

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES SCOULAR / 26/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

03/07/183 July 2018 ADOPT ARTICLES 20/06/2018

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1612 February 2016 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR GAVIN JAMES SCOULAR

View Document

04/03/154 March 2015 APPROVAL OF DEMERGER AGREEMENT 07/01/2015

View Document

04/03/154 March 2015 07/01/15 STATEMENT OF CAPITAL GBP 50002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 COMPANY NAME CHANGED DYNAMIC DOCS LIMITED CERTIFICATE ISSUED ON 08/09/14

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK JONES / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SCOTT / 05/09/2014

View Document

10/06/1410 June 2014 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