DYNAMIC ROCK ADVENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/03/2327 March 2023 Appointment of Mrs Helen Jacob as a director on 2023-03-13

View Document

27/03/2327 March 2023 Appointment of Mr Matthew Woodfield as a director on 2023-03-13

View Document

27/03/2327 March 2023 Appointment of Mrs Helen Jacob as a secretary on 2023-03-13

View Document

27/03/2327 March 2023 Notification of Helen Jacob as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Notification of Matthew Woodfield as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Cessation of Adam Philip Shore as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Termination of appointment of Adam Philip Shore as a director on 2023-03-13

View Document

27/03/2327 March 2023 Termination of appointment of Adam Philip Shore as a secretary on 2023-03-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA CARLESS

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/01/189 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1721 December 2017 ALTER ARTICLES 29/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 31 SPRINGFIELD AVENUE UPPER KILLAY SWANSEA SA2 7HW

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 TERMINATE DIR APPOINTMENT

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN BODGER

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 06/04/11 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1225 March 2012 DIRECTOR APPOINTED MISS DONNA PATRICIA CARLESS

View Document

29/11/1129 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED DR OWEN GALDAN BODGER

View Document

17/02/1017 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA CARLESS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY DONNA CARLESS

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR ADAM PHILIP SHORE

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR ADAM PHILIP SHORE

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR ADAM SHORE

View Document

20/02/0820 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED ROCK ADVENTURES LTD CERTIFICATE ISSUED ON 15/02/08

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information