Advanced company searchLink opens in new window

DYNAMO MARKETING LIMITED

Company number 08038888

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
22 Nov 2021 AD01 Registered office address changed from Unit 2 Topping Street Bury Lancashire BL9 6DR England to Alderley Chambers 12 London Road Alderley Edge Cheshire SK9 7JS on 22 November 2021
12 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
16 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Apr 2020 AD01 Registered office address changed from Unit 1D Mostyn Road Business Centre Mostyn Road Holywell Flintshire CH8 9DN Wales to Unit 2 Topping Street Bury Lancashire BL9 6DR on 28 April 2020
15 Aug 2019 AAMD Amended total exemption full accounts made up to 30 April 2019
16 Jul 2019 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
02 May 2019 AD01 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to Unit 1D Mostyn Road Business Centre Mostyn Road Holywell Flintshire CH8 9DN on 2 May 2019
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Oct 2018 PSC01 Notification of Richard Magnall as a person with significant control on 16 October 2018
29 Oct 2018 TM01 Termination of appointment of David Manton as a director on 16 October 2018
25 Oct 2018 AP01 Appointment of Mr Richard Magnall as a director on 23 April 2018
25 Oct 2018 PSC07 Cessation of David Manton as a person with significant control on 15 October 2018
29 Jun 2018 TM01 Termination of appointment of Desmond Manton as a director on 22 June 2018
22 Jun 2018 PSC01 Notification of David Manton as a person with significant control on 21 June 2018
21 Jun 2018 PSC07 Cessation of Desmond Manton as a person with significant control on 21 June 2018
21 Jun 2018 AP01 Appointment of Mr David Manton as a director on 21 June 2018
12 Jun 2018 AD01 Registered office address changed from 78 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LH to 290 Moston Lane Manchester M40 9WB on 12 June 2018
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
26 Apr 2018 PSC01 Notification of Desmond Manton as a person with significant control on 2 April 2018