DYNAMICTWINS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/10/225 October 2022 Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/07/1916 July 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUVY MAE ALICPALA

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALIX TAPPER

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS JUVY MAE ALICPALA

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 47 SPENCER STREET KIDDERMINSTER WORCESTERSHIRE DY11 6NF UNITED KINGDOM

View Document

22/03/1922 March 2019 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