DYNAMIC QUARTERS LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 Change of details for Mr Jeffrey Giovanny Estanislao Gerard as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Jeffrey Giovanny Estanislao Gerard on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr Jeffrey Giovanny Estanislao Gerard as a person with significant control on 2025-06-17

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-11-27 with updates

View Document

11/03/2511 March 2025 Notification of Pim Franciscus Schnater as a person with significant control on 2024-11-27

View Document

08/01/258 January 2025 Termination of appointment of Pim Franciscus Schnater as a director on 2024-11-26

View Document

08/01/258 January 2025 Cessation of Pim Franciscus Schnater as a person with significant control on 2024-11-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

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

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2323 September 2023 Incorporation

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