- Company Overview for DYNAMIC DIGITAL IMAGING LIMITED (04592605)
- Filing history for DYNAMIC DIGITAL IMAGING LIMITED (04592605)
- People for DYNAMIC DIGITAL IMAGING LIMITED (04592605)
- Charges for DYNAMIC DIGITAL IMAGING LIMITED (04592605)
- Registers for DYNAMIC DIGITAL IMAGING LIMITED (04592605)
- More for DYNAMIC DIGITAL IMAGING LIMITED (04592605)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
19 May 2021 | MR04 | Satisfaction of charge 1 in full | |
19 May 2021 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | PSC04 | Change of details for Adrian John Rope as a person with significant control on 23 November 2020 | |
24 Dec 2020 | PSC04 | Change of details for Jennifer Denise Rope as a person with significant control on 23 November 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
01 Dec 2020 | PSC04 | Change of details for Adrian John Rope as a person with significant control on 23 November 2020 | |
01 Dec 2020 | PSC04 | Change of details for Jennifer Denise Rope as a person with significant control on 23 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Adrian John Rope on 23 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mark Sexton on 23 November 2020 | |
30 Nov 2020 | CH03 | Secretary's details changed for Jennifer Denise Rope on 23 November 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
27 Nov 2019 | CH01 | Director's details changed for Mark Sexton on 29 June 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | AD02 | Register inspection address has been changed from Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
06 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
02 May 2018 | CH01 | Director's details changed for Mark Sexton on 24 April 2018 |