- Company Overview for DYNAMO MARKETING LIMITED (08038888)
- Filing history for DYNAMO MARKETING LIMITED (08038888)
- People for DYNAMO MARKETING LIMITED (08038888)
- More for DYNAMO MARKETING LIMITED (08038888)
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
|
|
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
|
|
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
|
|
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
|
|
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 |