DYNAMIC FORCE GUARDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-20 with updates |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Registered office address changed from PO Box 4385 11268519 - Companies House Default Address Cardiff CF14 8LH to Third Floor Workspace 303 Roycraft House 15 Linton Road Barking Essex IG11 8HE on 2025-01-15 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Registered office address changed to PO Box 4385, 11268519 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-22 |
08/05/248 May 2024 | Registered office address changed from 67 Philip Road Rainham RM13 8LU England to 15 Linton Road Barking IG11 8HE on 2024-05-08 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Director's details changed for Mr Muhammad Waqas on 2022-05-06 |
06/05/226 May 2022 | Change of details for Mr Muhammad Waqas as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Registered office address changed from Regent 88 210 Church Road London Essex E10 7JQ United Kingdom to 67 Philip Road Rainham RM13 8LU on 2022-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Registered office address changed from 200 Green Lane Ilford Ilford IG1 1YF England to Regent 88 210 Church Road London Essex E10 7JQ on 2021-07-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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