DYNAMIC VISUAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/11/2419 November 2024 Audited abridged accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

05/12/235 December 2023 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-05

View Document

21/11/2321 November 2023 Audited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-11-10

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-11-10

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

28/10/2228 October 2022 Audited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Accounts for a small company made up to 2021-02-28

View Document

04/08/214 August 2021 Sub-division of shares on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF SCOTT BROWN AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WILKINS

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR JASON ROY BRAMSDEN

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR JACOBUS VAN DER MERWE

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILKINS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BROWN / 14/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/- SABLE ACCOUNTING LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

29/08/1829 August 2018 COMPANY NAME CHANGED INSPIRED TESTING LTD CERTIFICATE ISSUED ON 29/08/18

View Document

29/08/1829 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1813 August 2018 CURRSHO FROM 31/07/2019 TO 28/02/2019

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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