DYNAMICALLY1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Particulars of variation of rights attached to shares

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK BROWN / 20/05/2020

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BROWN / 03/09/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 93 KEMPLE VIEW CLITHEROE LANCASHIRE BB7 2QJ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BROWN / 07/07/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 20 RIVERLEA GARDENS CLITHEROE BB7 1QQ UNITED KINGDOM

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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