DYNAMIC PLANNER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

27/06/2427 June 2024 Full accounts made up to 2023-06-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

20/11/2320 November 2023 Change of name notice

View Document

02/11/232 November 2023 Appointment of Mrs Fiona Margaret Talbot as a director on 2023-11-01

View Document

08/08/238 August 2023 Termination of appointment of Nichole Ann Louise Hayes as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Nichole Ann Louise Hayes as a director on 2023-07-31

View Document

23/06/2323 June 2023 Full accounts made up to 2022-06-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Neil Graeme Brown on 2021-11-09

View Document

06/11/216 November 2021 Secretary's details changed for Mrs Nichole Ann Louise Hayes on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from Sovereign House Vastern Road Reading Berkshire RG1 8BT to C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB on 2021-11-05

View Document

12/07/2112 July 2021 Full accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MISS YASMINA CLARE SIADATAN

View Document

08/06/198 June 2019 ADOPT ARTICLES 09/01/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER HAROLD JONES

View Document

03/08/183 August 2018 SECRETARY APPOINTED MRS NICHOLE ANN LOUISE HAYES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WINFIELD

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

11/04/1811 April 2018 STATEMENT BY DIRECTORS

View Document

11/04/1811 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 422.968

View Document

11/04/1811 April 2018 REDUCE SHARE PREM A/C 10/04/2018

View Document

11/04/1811 April 2018 SOLVENCY STATEMENT DATED 10/04/18

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLEMING

View Document

11/07/1711 July 2017 ADOPT ARTICLES 21/03/2017

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA CHRISTIAN

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR CHRISTOPHER WINFIELD

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER FLEMING

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JON WHITMORE

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WADSWORTH / 20/08/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GOSS / 01/09/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITMORE

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/10/1417 October 2014 SECRETARY APPOINTED MRS PATRICIA FRANCES CHRISTIAN

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WINFIELD

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR CHRISTOPHER DAVID WINFIELD

View Document

29/05/1429 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ADOPT ARTICLES 16/11/2013

View Document

15/08/1315 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

24/05/1324 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GOSS / 20/04/2013

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WINFIELD

View Document

15/06/1215 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MR ANDREW GORDON TAYLOR

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY PETER FRANCIS

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS

View Document

07/07/117 July 2011 ADOPT ARTICLES 20/04/2011

View Document

24/05/1124 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR DAVID WADSWORTH

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/01/117 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/117 January 2011 ALTER ARTICLES 23/12/2010

View Document

07/01/117 January 2011 ALTER ARTICLES 23/12/2010

View Document

07/01/117 January 2011 23/12/2010

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RAYMUND FITZGERALD / 01/01/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZGERALD

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHANDLER FRANCIS / 01/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GOSS / 01/01/2010

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: TANGENT HOUSE 16 FORBURY ROAD READING BERKSHIRE RG1 1SB

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 S-DIV 21/10/04

View Document

20/12/0420 December 2004 £ NC 253/1000 21/10/04

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 14 DEVONSHIRE SQUARE LONDON EC2M 4YT

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: FLAT 1 19 MORDEN ROAD BLACKHEATH LONDON SE3 0AD

View Document

13/08/0313 August 2003 £ NC 100/253 09/07/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 MEMORANDUM OF ASSOCIATION

View Document

13/08/0313 August 2003 NC INC ALREADY ADJUSTED 09/07/03

View Document

13/08/0313 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0323 April 2003 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