DYNAMIC LEICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 COMPANY NAME CHANGED DYNAMIC BUSINESS AND CONSULTANCY LTD CERTIFICATE ISSUED ON 23/07/20

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 1 CAMDEN STREET LEICESTER LE1 2AP ENGLAND

View Document

10/12/1810 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HIFSA ASIF / 01/01/2017

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHERAZ RAZZAQ

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 3 CAMDEN STREET LEICESTER LE1 2AP ENGLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 363A DUNSTABLE ROAD LUTON LU4 8BY

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZ RAZZAQ / 12/01/2016

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HIFSA ASIF / 12/01/2016

View Document

08/12/158 December 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/06/1514 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/12/146 December 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM SUITE 208 CAHUCER HOUSE 134 BISCOT ROAD LUTON LU3 1AX ENGLAND

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZ RAZZAQ / 18/09/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HIFSA ASIF / 18/09/2013

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information