Advanced company searchLink opens in new window

DYNAMIC MESSAGING LIMITED

Company number 07716032

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)
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Sep 2018 CS01 Confirmation statement made on 25 July 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Aug 2017 PSC04 Change of details for Mr Seth Green as a person with significant control on 8 April 2017
29 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
29 Aug 2017 CH01 Director's details changed for Mr Seth Green on 8 April 2017
29 Aug 2017 PSC01 Notification of Seth Green as a person with significant control on 18 January 2017
29 Aug 2017 PSC01 Notification of Ellis Anthony Green as a person with significant control on 18 January 2017
29 Aug 2017 PSC01 Notification of Oliver Gee as a person with significant control on 18 January 2017
29 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 29 August 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2017 SH06 Cancellation of shares. Statement of capital on 17 January 2017
  • GBP 60.00
01 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Mar 2017 SH03 Purchase of own shares.
09 Feb 2017 TM01 Termination of appointment of Elisha Flax as a director on 17 January 2017
26 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
05 Apr 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 SH06 Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 80
11 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 80
11 Aug 2015 SH03 Purchase of own shares.
21 Jul 2015 TM01 Termination of appointment of Darren Victor Wooding as a director on 8 July 2015
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100