Advanced company searchLink opens in new window

DYNAMIC DIGITAL IMAGING LIMITED

Company number 04592605

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)
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