- Company Overview for DYNAMIC FM LTD (06933536)
- Filing history for DYNAMIC FM LTD (06933536)
- People for DYNAMIC FM LTD (06933536)
- Charges for DYNAMIC FM LTD (06933536)
- More for DYNAMIC FM LTD (06933536)
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) |
---|---|---|---|
23 Jan 2025 | AA | Group of companies' accounts made up to 30 June 2024 | |
04 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | MA | Memorandum and Articles of Association | |
02 Sep 2024 | PSC01 | Notification of Andrew Barker as a person with significant control on 14 June 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr Michael Fraser as a person with significant control on 14 June 2024 | |
29 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 14 June 2024
|
|
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2022
|
|
13 Jul 2023 | SH03 |
Purchase of own shares.
|
|
01 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY England to 6 Platinum Road Urmston Manchester M41 7LJ on 20 December 2022 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
17 Mar 2022 | PSC01 | Notification of Michael Fraser as a person with significant control on 18 October 2021 | |
17 Mar 2022 | PSC07 | Cessation of Andrew Terence Nolan as a person with significant control on 18 October 2021 | |
18 Feb 2022 | AP01 | Appointment of Mr Andrew Barker as a director on 17 February 2022 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from James House, 8 Britannia Road Sale Cheshire M33 2AA to Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY on 28 January 2022 | |
16 Dec 2021 | TM01 | Termination of appointment of Andrew Terence Nolan as a director on 20 October 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | SH08 | Change of share class name or designation | |
16 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|