Advanced company searchLink opens in new window

DYNAMIC RANGE LIMITED

Company number 03987207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2015 CH03 Secretary's details changed for Mr Anthony Christopher Banks on 9 May 2015
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
30 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mr Steven Neil Mcnair on 16 May 2012
16 May 2012 CH03 Secretary's details changed for Mr Anthony Christopher Banks on 16 May 2012
16 May 2012 CH01 Director's details changed for Mr Anthony Christopher Banks on 16 May 2012
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
11 May 2011 TM02 Termination of appointment of Anthony Hawser as a secretary
11 May 2011 AP03 Appointment of Mr Anthony Christopher Banks as a secretary
11 May 2011 TM01 Termination of appointment of Anthony Hawser as a director
11 May 2011 AD01 Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 11 May 2011
03 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Anthony Christopher Banks on 7 May 2010
11 May 2010 CH01 Director's details changed for Steven Neil Mcnair on 7 May 2010
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
24 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
13 May 2009 363a Return made up to 08/05/09; full list of members
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007