DYNAMO COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 158-160 NORTH GOWER STREET LONDON NW1 2ND ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARITY LONDON LIMITED

View Document

10/02/2010 February 2020 CESSATION OF PAUL TERENCE COCKERTON AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF PETER BOWLES AS A PSC

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2017

View Document

14/06/1914 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER BOWLES / 15/09/2016

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL TERENCE COCKERTON / 17/07/2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE COCKERTON / 14/04/2015

View Document

04/06/154 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOWLES / 14/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076061380001

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM THE EUSTON OFFICE ONEUSTONSQ 40 MELTON STREET LONDON NW1 2FD ENGLAND

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 34B YORK WAY LONDON N1 9AB

View Document

08/05/138 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

15/04/1115 April 2011 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