DYNAMIC PERCEPTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

09/11/219 November 2021 Change of details for Ms Lina Craven as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Registered office address changed from 115 South Road Taunton Somerset TA1 3EA United Kingdom to C/O Mwr Accountants, First Floor Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX on 2021-11-09

View Document

08/11/218 November 2021 Director's details changed for Ms Lina Craven on 2021-07-27

View Document

08/11/218 November 2021 Change of details for Ms Lina Craven as a person with significant control on 2021-07-27

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM LYTHE COURT BOLHAM TIVERTON DEVON EX16 7RL ENGLAND

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINA CRAVEN / 08/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM WILLOW SPRINGS EYTHROPE ROAD STONE AYLESBURY BUCKINGHAMSHIRE HP17 8PG

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINA CRAVEN / 01/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MS LINA CRAVEN / 01/11/2017

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINA CRAVEN / 01/04/2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FROST

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 22A LOWER STREET QUAINTON AYLESBURY BUCKINGHAMSHIRE HP22 4BJ

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINA CRAVEN / 12/11/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THE RED HOUSE 10 MARKET SQUARE OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DQ

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS FROST / 05/11/2008

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINA CRAVEN / 05/11/2008

View Document

06/05/086 May 2008 SECRETARY APPOINTED NICHOLAS ANTHONY FROST

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY JANIS ATKINSON

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY KEVIN ROWLANDS

View Document

01/04/081 April 2008 SECRETARY APPOINTED JANIS ATKINSON

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9QL

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 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