Advanced company searchLink opens in new window

DYNAMIC TRADE RECRUITMENT LTD

Company number 07341677

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)
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2.00
26 Nov 2013 SH02 Sub-division of shares on 1 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
12 Aug 2013 AD01 Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG England on 12 August 2013
20 Jun 2013 AD01 Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013
01 Oct 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
01 May 2012 MG01 Duplicate mortgage certificatecharge no:1
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
30 Mar 2012 TM02 Termination of appointment of Benjamin Loveday as a secretary
30 Mar 2012 TM01 Termination of appointment of Benjamin Loveday as a director
05 Mar 2012 AP01 Appointment of Mrs Louise Emma Humphrey as a director
01 Mar 2012 AP01 Appointment of Mr Ray Fallon as a director
01 Mar 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
20 Feb 2012 CERTNM Company name changed 246 flb accounting LTD\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
03 Nov 2011 CERTNM Company name changed green leaf kandahar (pty) LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
02 Nov 2011 TM01 Termination of appointment of Theresa Nelson as a director
02 Nov 2011 TM01 Termination of appointment of Reginald Fulkes as a director
02 Nov 2011 TM02 Termination of appointment of Theresa Nelson as a secretary
02 Nov 2011 AP03 Appointment of Mr Benjamin Edward Loveday as a secretary
02 Nov 2011 AP01 Appointment of Mr Benjamin Edward Loveday as a director
17 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Reginald David Fulkes on 6 April 2011