SNL DYNAMICS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 7 Quad Road Wembley HA9 7NE England to Unit 10a Atlas Business Centre Oxgate Lane London NW2 7HJ on 2025-05-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

26/01/2326 January 2023 Registration of charge 108807710001, created on 2023-01-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 80 80 SCRUBS LANE SUITE 301 CUMBERLAND HOUSE LONDON NW10 6RF UNITED KINGDOM

View Document

07/06/207 June 2020 APPOINTMENT TERMINATED, DIRECTOR HADI JAVADI

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MOHAMMAD KAMALI

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAMALI

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED HADI JAVADI

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information