Advanced company searchLink opens in new window

DYNAMIC FM LTD

Company number 06933536

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)
23 Jan 2025 AA Group of companies' accounts made up to 30 June 2024
04 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 150
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
  • GBP 100
13 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 200