DYNAMIC NEW ALLIANCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

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

View Accounts

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

View Accounts

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM LAKE HOUSE MARKET HILL ROYSTON SG8 9JN ENGLAND

View Document

18/03/2018 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060838950003

View Document

19/03/1819 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM BURNELS BARN SHAFTENHOE END BARLEY ROYSTON HERTFORDSHIRE SG8 8LE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 2ND FLOOR GREENHILL HOUSE 90-93 GREENHILL RENTS COWCROSS STREET LONDON EC1M 6BF

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060838950003

View Document

14/04/1514 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1514 April 2015 SUB-DIVISION 02/03/15

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY WALLACE / 27/02/2015

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED JOANNA MARY WALLACE

View Document

12/03/1412 March 2014 SAIL ADDRESS CREATED

View Document

12/03/1412 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HARLE

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WALLACE / 23/05/2012

View Document

12/03/1312 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA WALLACE / 23/05/2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 48 KING STREET KING'S LYNN NORFOLK PE30 1HE

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 CURRSHO FROM 29/02/2012 TO 31/12/2011

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR SIMON ROBERT HARLE

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WALLACE / 06/02/2010

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER WALLACE

View Document

11/06/0911 June 2009 SECRETARY APPOINTED JOANNA WALLACE

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MITCHELL

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED DNA RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 20/06/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED KHEMISTRY RECRUITMENT SERVICES L IMITED CERTIFICATE ISSUED ON 21/11/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 COMPANY NAME CHANGED BETWEEN THE LINES RECRUITMENT LI MITED CERTIFICATE ISSUED ON 13/08/07

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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