DYNAMO ONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-08-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-08-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
26/01/2326 January 2023 | Registered office address changed from Great North Business Centre 82 Great North Road Hatfield AL9 5BL England to First Floor, Rear of 60 Bridge Road East Welwyn Garden City AL7 1JU on 2023-01-26 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/03/2231 March 2022 | Register inspection address has been changed from Room 15 Great North Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL England to Rear of 60, Bridge Road East, Welwyn Garden City Bridge Road East Welwyn Garden City AL7 1JU |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/04/2113 April 2021 | PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES REDMAYNE / 13/04/2021 |
13/04/2113 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM GREAT NORTH BUSINESS CENTRE 82 GREAT NORTH ROAD HATFIELD AL9 5BL ENGLAND |
13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM GREAT NORTH BUSINESS CENTRE 82 GREAT NORTH ROAD HATFIELD AL9 5BL ENGLAND |
13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/04/2113 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES REDMAYNE / 13/04/2021 |
13/04/2113 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES REDMAYNE / 13/04/2021 |
16/12/2016 December 2020 | PREVEXT FROM 31/03/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/04/206 April 2020 | SAIL ADDRESS CREATED |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118806430002 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118806430001 |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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