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)
19 Apr 2018 TM01 Termination of appointment of David Manton as a director on 16 April 2018
10 Apr 2018 AP01 Appointment of Mr Desmond Manton as a director on 2 April 2018
08 Feb 2018 AAMD Amended micro company accounts made up to 30 April 2017
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Jan 2018 TM01 Termination of appointment of Anil Kumar Khanna as a director on 1 December 2017
22 Jan 2018 PSC07 Cessation of Anil Kumar Khanna as a person with significant control on 11 December 2017
04 Dec 2017 AP01 Appointment of Mr David Manton as a director on 30 October 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
14 Oct 2014 TM01 Termination of appointment of Vikas Khanna as a director on 1 October 2014
14 Oct 2014 TM01 Termination of appointment of James Khanna as a director on 1 October 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Aug 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from 148 Park Lane Whitefield Manchester Lancashire M45 7PX to 78 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LH on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Anil Kumar Khanna as a director on 6 January 2014
15 Aug 2014 AD01 Registered office address changed from 40 Greendale Drive Radcliffe Manchester M26 1UQ United Kingdom to 148 Park Lane Whitefield Manchester Lancashire M45 7PX on 15 August 2014
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 200
26 Feb 2014 AP01 Appointment of Mr Vikas Khanna as a director
26 Feb 2014 AP01 Appointment of James Khanna as a director
26 Feb 2014 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
26 Feb 2014 TM01 Termination of appointment of Lee Gilburt as a director
26 Feb 2014 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 26 February 2014