DYNAMIC QUARTERS LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 18/06/2518 June 2025 | Change of details for Mr Jeffrey Giovanny Estanislao Gerard as a person with significant control on 2025-06-17 |
| 17/06/2517 June 2025 | Director's details changed for Mr Jeffrey Giovanny Estanislao Gerard on 2025-06-17 |
| 17/06/2517 June 2025 | Change of details for Mr Jeffrey Giovanny Estanislao Gerard as a person with significant control on 2025-06-17 |
| 11/03/2511 March 2025 | Confirmation statement made on 2024-11-27 with updates |
| 11/03/2511 March 2025 | Notification of Pim Franciscus Schnater as a person with significant control on 2024-11-27 |
| 08/01/258 January 2025 | Termination of appointment of Pim Franciscus Schnater as a director on 2024-11-26 |
| 08/01/258 January 2025 | Cessation of Pim Franciscus Schnater as a person with significant control on 2024-11-26 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-11-26 with updates |
| 13/12/2413 December 2024 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-12-13 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-11-06 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/09/2323 September 2023 | Incorporation |
More Company Information
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