DYNAMIC EDGE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/02/2510 February 2025 | |
10/02/2510 February 2025 | |
10/02/2510 February 2025 | |
30/01/2530 January 2025 | |
30/01/2530 January 2025 | |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-19 with updates |
23/10/2423 October 2024 | Termination of appointment of Stuart Winterburn as a director on 2024-10-22 |
08/10/248 October 2024 | Satisfaction of charge SC4995320007 in full |
08/10/248 October 2024 | Satisfaction of charge SC4995320008 in full |
22/08/2422 August 2024 | Director's details changed for Mr Michael William Bateman on 2024-04-15 |
22/08/2422 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-02-01 |
22/08/2422 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-08-22 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-19 with updates |
22/12/2322 December 2023 | Registration of charge SC4995320007, created on 2023-12-20 |
22/12/2322 December 2023 | Registration of charge SC4995320008, created on 2023-12-20 |
08/12/238 December 2023 | Second filing for the notification of Zenzero Solutions Limited as a person with significant control |
14/11/2314 November 2023 | Director's details changed for Mr Michael William Bateman on 2023-11-14 |
14/11/2314 November 2023 | Director's details changed for Mr Oliver James Gee on 2023-11-14 |
06/10/236 October 2023 | Appointment of Mr Michael William Bateman as a director on 2023-09-22 |
06/10/236 October 2023 | Termination of appointment of Nicholas John Stephen Ashford as a director on 2023-09-22 |
27/09/2327 September 2023 | Satisfaction of charge SC4995320003 in full |
27/09/2327 September 2023 | Satisfaction of charge SC4995320004 in full |
27/09/2327 September 2023 | Satisfaction of charge SC4995320005 in full |
27/09/2327 September 2023 | Satisfaction of charge SC4995320006 in full |
07/09/237 September 2023 | Auditor's resignation |
11/05/2311 May 2023 | Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 2023-05-11 |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Memorandum and Articles of Association |
23/02/2323 February 2023 | Resolutions |
17/02/2317 February 2023 | Registration of charge SC4995320006, created on 2023-02-07 |
14/02/2314 February 2023 | Registration of charge SC4995320003, created on 2023-02-07 |
14/02/2314 February 2023 | Registration of charge SC4995320004, created on 2023-02-07 |
14/02/2314 February 2023 | Registration of charge SC4995320005, created on 2023-02-07 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
14/12/2214 December 2022 | Satisfaction of charge SC4995320002 in full |
14/12/2214 December 2022 | Satisfaction of charge SC4995320001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Cessation of Robert John Hamilton as a person with significant control on 2021-10-22 |
19/01/2219 January 2022 | Notification of Zenzero Solutions Limited as a person with significant control on 2021-10-22 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
23/10/2123 October 2021 | Appointment of Mr Oliver James Gee as a director on 2021-10-22 |
23/10/2123 October 2021 | Termination of appointment of Robert John Hamilton as a director on 2021-10-22 |
23/10/2123 October 2021 | Appointment of Mr Nicholas John Stephen Ashford as a director on 2021-10-22 |
03/08/213 August 2021 | Director's details changed for Mr Stuart Winterburn on 2021-08-03 |
03/08/213 August 2021 | Registered office address changed from 47 st. Mary's Court Huntly Street Aberdeen AB10 1th Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 2021-08-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4995320001 |
12/03/2012 March 2020 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4995320002 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC4995320002 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN HAMILTON |
21/05/1921 May 2019 | CESSATION OF STUART WINTERBURN AS A PSC |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 21/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 21/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4995320001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 7 WAVERLEY PLACE ABERDEEN AB10 1XH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | 05/10/15 STATEMENT OF CAPITAL GBP 100 |
08/01/168 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
04/03/154 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIC EDGE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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