DYNAMIC MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID HUSSAIN KHAN / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALTI ZAHID KHAN / 11/01/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAHID KHAN / 15/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 S366A DISP HOLDING AGM 06/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/0123 November 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/0123 November 2001 REREG PLC-PRI 12/11/01

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 38 ROOKWOOD AVENUE WALLINGTON SURREY SM6 8HG

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/09/9223 September 1992 APPLICATION COMMENCE BUSINESS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/07/9217 July 1992 NC INC ALREADY ADJUSTED 10/06/92

View Document

17/07/9217 July 1992 £ NC 1000/50000 10/06/92

View Document

14/07/9214 July 1992 BALANCE SHEET

View Document

14/07/9214 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/07/9214 July 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/07/9214 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/9214 July 1992 REREGISTRATION PRI-PLC 10/06/92

View Document

14/07/9214 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/07/9214 July 1992 AUDITORS' REPORT

View Document

14/07/9214 July 1992 AUDITORS' STATEMENT

View Document

24/02/9224 February 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 11/02/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/02/8824 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

20/01/8820 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

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