DYNAMIC NETWORKS GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Termination of appointment of David Smith as a director on 2025-02-06 |
06/11/246 November 2024 | Resolutions |
30/10/2430 October 2024 | Change of details for Hw Nominees Limited as a person with significant control on 2024-10-24 |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
20/02/2420 February 2024 | Registration of charge 144077220002, created on 2024-02-09 |
03/01/243 January 2024 | Register inspection address has been changed to 4th Floor 24 Old Bond Street London W1S 4AW |
03/01/243 January 2024 | Register(s) moved to registered inspection location 4th Floor 24 Old Bond Street London W1S 4AW |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Certificate of change of name |
22/12/2322 December 2023 | Registered office address changed from First Floor 184-186 Regent Street London W1B 5TW United Kingdom to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2023-12-22 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-09 with updates |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-10-20 |
01/11/231 November 2023 | Resolutions |
01/11/231 November 2023 | Particulars of variation of rights attached to shares |
01/11/231 November 2023 | Memorandum and Articles of Association |
01/11/231 November 2023 | Change of share class name or designation |
01/11/231 November 2023 | Resolutions |
31/10/2331 October 2023 | Purchase of own shares. |
25/10/2325 October 2023 | Termination of appointment of Joseph Daniel Price as a director on 2023-10-20 |
25/10/2325 October 2023 | Appointment of David Smith as a director on 2023-10-20 |
25/10/2325 October 2023 | Cessation of Hay Wain Group Limited as a person with significant control on 2023-10-20 |
25/10/2325 October 2023 | Appointment of Mr Edward Buxton as a director on 2023-10-20 |
25/10/2325 October 2023 | Appointment of Mr Paul Stewart Landsman as a director on 2023-10-20 |
25/10/2325 October 2023 | Cancellation of shares. Statement of capital on 2023-10-20 |
25/10/2325 October 2023 | Appointment of Mr Gareth James Leece as a director on 2023-10-20 |
24/10/2324 October 2023 | Cessation of Tailer Debtco Limited as a person with significant control on 2023-10-20 |
24/10/2324 October 2023 | Registration of charge 144077220001, created on 2023-10-20 |
24/10/2324 October 2023 | Notification of Hw Nominees Limited as a person with significant control on 2023-10-20 |
13/09/2313 September 2023 | Certificate of change of name |
12/09/2312 September 2023 | Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW United Kingdom to First Floor 184-186 Regent Street London W1B 5TW on 2023-09-12 |
29/08/2329 August 2023 | Sub-division of shares on 2023-08-15 |
23/08/2323 August 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Notification of Hay Wain Group Limited as a person with significant control on 2023-08-22 |
21/08/2321 August 2023 | Change of share class name or designation |
06/01/236 January 2023 | Secretary's details changed for Dover 24 Limited on 2022-11-02 |
10/10/2210 October 2022 | Incorporation |
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