DYNAMIC GROUP LONDON LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

19/04/2419 April 2024 Certificate of change of name

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-05 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

21/11/1921 November 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

28/01/1928 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE STERLING / 16/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE STERLING / 22/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM MOUNTFIELD COMMUNITY CENTRE SANDWAY ROAD ORPINGTON KENT BR5 3TU

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE STERLING / 10/05/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REGGIE OLIVER / 10/05/2014

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR REGGIE OLIVER / 10/05/2014

View Document

14/05/1414 May 2014 DISS40 (DISS40(SOAD))

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM FLAT 10 PORTLAND HOUSE ORPINGTON BR5 3FG UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE STERLING / 15/01/2013

View Document

29/04/1229 April 2012 Annual accounts for year ending 29 Apr 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 29 April 2011

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

13/02/1213 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

21/03/1121 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

20/03/1120 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REGGIE OLIVER / 20/03/2011

View Document

20/03/1120 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE STERLING / 20/03/2011

View Document

20/03/1120 March 2011 CURREXT FROM 31/01/2011 TO 29/04/2011

View Document

05/01/105 January 2010 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