DYNAMIC EDGE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

23/10/2423 October 2024 Termination of appointment of Stuart Winterburn as a director on 2024-10-22

View Document

08/10/248 October 2024 Satisfaction of charge SC4995320007 in full

View Document

08/10/248 October 2024 Satisfaction of charge SC4995320008 in full

View Document

22/08/2422 August 2024 Director's details changed for Mr Michael William Bateman on 2024-04-15

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-02-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-08-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

22/12/2322 December 2023 Registration of charge SC4995320007, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge SC4995320008, created on 2023-12-20

View Document

08/12/238 December 2023 Second filing for the notification of Zenzero Solutions Limited as a person with significant control

View Document

14/11/2314 November 2023 Director's details changed for Mr Michael William Bateman on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Oliver James Gee on 2023-11-14

View Document

06/10/236 October 2023 Appointment of Mr Michael William Bateman as a director on 2023-09-22

View Document

06/10/236 October 2023 Termination of appointment of Nicholas John Stephen Ashford as a director on 2023-09-22

View Document

27/09/2327 September 2023 Satisfaction of charge SC4995320003 in full

View Document

27/09/2327 September 2023 Satisfaction of charge SC4995320004 in full

View Document

27/09/2327 September 2023 Satisfaction of charge SC4995320005 in full

View Document

27/09/2327 September 2023 Satisfaction of charge SC4995320006 in full

View Document

07/09/237 September 2023 Auditor's resignation

View Document

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

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

17/02/2317 February 2023 Registration of charge SC4995320006, created on 2023-02-07

View Document

14/02/2314 February 2023 Registration of charge SC4995320003, created on 2023-02-07

View Document

14/02/2314 February 2023 Registration of charge SC4995320004, created on 2023-02-07

View Document

14/02/2314 February 2023 Registration of charge SC4995320005, created on 2023-02-07

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/12/2214 December 2022 Satisfaction of charge SC4995320002 in full

View Document

14/12/2214 December 2022 Satisfaction of charge SC4995320001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Cessation of Robert John Hamilton as a person with significant control on 2021-10-22

View Document

19/01/2219 January 2022 Notification of Zenzero Solutions Limited as a person with significant control on 2021-10-22

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

23/10/2123 October 2021 Appointment of Mr Oliver James Gee as a director on 2021-10-22

View Document

23/10/2123 October 2021 Termination of appointment of Robert John Hamilton as a director on 2021-10-22

View Document

23/10/2123 October 2021 Appointment of Mr Nicholas John Stephen Ashford as a director on 2021-10-22

View Document

03/08/213 August 2021 Director's details changed for Mr Stuart Winterburn on 2021-08-03

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4995320001

View Document

12/03/2012 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4995320002

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4995320002

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN HAMILTON

View Document

21/05/1921 May 2019 CESSATION OF STUART WINTERBURN AS A PSC

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 21/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4995320001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 7 WAVERLEY PLACE ABERDEEN AB10 1XH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 05/10/15 STATEMENT OF CAPITAL GBP 100

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 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