DYNAMOBILITY MOTOR COMPANY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-10-07 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2022-12-31

View Document

20/02/2420 February 2024 Registered office address changed from 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Brendan Joseph O'toole on 2024-02-19

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from Unit 5-6 Key Park Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL United Kingdom to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on 2023-03-30

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Registered office address changed from 56 Bayton Road Exhall Coventry CV7 9EL England to Unit 5-6 Key Park Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL on 2022-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PAPST

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMO MOTOR COMPANY LIMITED

View Document

20/04/2020 April 2020 CESSATION OF BRENDAN JOSEPH O'TOOLE AS A PSC

View Document

20/04/2020 April 2020 CESSATION OF ADV MANUFACTURING LIMITED AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 ADOPT ARTICLES 15/03/2018

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED DR SEBASTIAN PAPST

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 56 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE CV7 9DX COVENTRY CV7 9DX UNITED KINGDOM

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/10/1611 October 2016 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