DYNAMO OF LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Amended total exemption full accounts made up to 2024-03-31 |
08/05/258 May 2025 | Cessation of Samir Gredelj as a person with significant control on 2025-02-01 |
08/05/258 May 2025 | Cessation of Samir Gredelj as a person with significant control on 2025-02-01 |
08/05/258 May 2025 | Notification of Nora Souna-Gredelj as a person with significant control on 2025-02-01 |
08/05/258 May 2025 | Notification of Ajdin Gredelj as a person with significant control on 2025-02-01 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
08/05/258 May 2025 | Appointment of Mr Ajdin Gredelj as a director on 2025-02-01 |
08/05/258 May 2025 | Appointment of Nora Souna-Gredelj as a director on 2025-02-01 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-03-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-01-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIR GREDELJ |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 3RD FLOOR, MIDDLESEX HOUSE COLLEGE ROAD HARROW HA1 1BQ ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM SIR ROBERT PEEL HOUSE 178 BISHOPSGATE LONDON EC2M 4NJ UNITED KINGDOM |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/11/1317 November 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
17/11/1317 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/07/129 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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