DYNAMIC I LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Change of details for Mrs Meeli Patel as a person with significant control on 2023-09-01

View Document

28/08/2428 August 2024 Change of details for Mrs Meeli Patel as a person with significant control on 2023-09-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mrs Meeli Patel on 2023-09-01

View Document

28/08/2428 August 2024 Change of details for Mrs Sonal Patel as a person with significant control on 2023-09-01

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Director's details changed for Mrs Meeli Patel on 2021-11-01

View Document

30/10/2230 October 2022 Registered office address changed from 93 Ansell Road Tooting London SW17 7LT England to 32 Clandon Close Epsom Surrey KT172NH on 2022-10-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Cessation of Meeli Patel as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

12/10/2112 October 2021 Appointment of Mrs Meeli Patel as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Mandakini Patel as a director on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mrs Mandakini Patel as a person with significant control on 2021-10-12

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SONAL PATEL / 23/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONAL PATEL

View Document

19/09/1919 September 2019 NOTIFICATION OF PSC STATEMENT ON 19/09/2019

View Document

19/09/1919 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 DIRECTOR APPOINTED MRS MANDAKINI PATEL

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDAKINI PATEL

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR BHAVIN PATEL / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS SONAL PATEL

View Document

26/07/1826 July 2018 CESSATION OF BHAVIN PATEL AS A PSC

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR NAYNESH PATEL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR BHAVIN PATEL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR NAYNESH PATEL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR NAYNESH PATEL

View Document

06/11/176 November 2017 CESSATION OF NAYNESH PATEL AS A PSC

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR NAYESH PATEL / 19/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAYESH PATEL / 17/10/2017

View Document

02/10/172 October 2017 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