DYNAMIC NEW ALLIANCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM LAKE HOUSE MARKET HILL ROYSTON SG8 9JN ENGLAND |
18/03/2018 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/02/1928 February 2019 | 31/12/18 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
16/04/1816 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060838950003 |
19/03/1819 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM BURNELS BARN SHAFTENHOE END BARLEY ROYSTON HERTFORDSHIRE SG8 8LE |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
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 |
28/04/1528 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/04/1524 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060838950003 |
14/04/1514 April 2015 | VARYING SHARE RIGHTS AND NAMES |
14/04/1514 April 2015 | SUB-DIVISION 02/03/15 |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY WALLACE / 27/02/2015 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/04/1428 April 2014 | DIRECTOR APPOINTED JOANNA MARY WALLACE |
12/03/1412 March 2014 | SAIL ADDRESS CREATED |
12/03/1412 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARLE |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WALLACE / 23/05/2012 |
12/03/1312 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA WALLACE / 23/05/2012 |
08/11/128 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 48 KING STREET KING'S LYNN NORFOLK PE30 1HE |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/12/1128 December 2011 | CURRSHO FROM 29/02/2012 TO 31/12/2011 |
02/11/112 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1112 October 2011 | DIRECTOR APPOINTED MR SIMON ROBERT HARLE |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/02/1110 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WALLACE / 06/02/2010 |
05/03/105 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY ALEXANDER WALLACE |
11/06/0911 June 2009 | SECRETARY APPOINTED JOANNA WALLACE |
05/03/095 March 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY MITCHELL |
05/03/095 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/06/0819 June 2008 | COMPANY NAME CHANGED DNA RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 20/06/08 |
05/03/085 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | COMPANY NAME CHANGED KHEMISTRY RECRUITMENT SERVICES L IMITED CERTIFICATE ISSUED ON 21/11/07 |
18/09/0718 September 2007 | NEW DIRECTOR APPOINTED |
18/09/0718 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/08/0713 August 2007 | COMPANY NAME CHANGED BETWEEN THE LINES RECRUITMENT LI MITED CERTIFICATE ISSUED ON 13/08/07 |
18/02/0718 February 2007 | DIRECTOR RESIGNED |
18/02/0718 February 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIC NEW ALLIANCES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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