- Company Overview for DYNAMO HEALTHCARE TRAINING LTD (08472045)
- Filing history for DYNAMO HEALTHCARE TRAINING LTD (08472045)
- People for DYNAMO HEALTHCARE TRAINING LTD (08472045)
- More for DYNAMO HEALTHCARE TRAINING LTD (08472045)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from 40 Coinagehall Street Helston Corwall TR13 8EQ United Kingdom to 40 Coinagehall Street Helston Cornwall TR13 8EQ on 16 January 2025 | |
16 Jan 2025 | AD01 | Registered office address changed from 106 Kenwyn Street Truro TR1 3BX England to 40 Coinagehall Street Helston Corwall TR13 8EQ on 16 January 2025 | |
13 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2025 | MA | Memorandum and Articles of Association | |
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
07 Jan 2025 | AP01 | Appointment of Sanjeev Kumar Ohri as a director on 6 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Mr Randeep Singh Jauhar as a director on 6 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Mr Amit Sinha as a director on 6 January 2025 | |
07 Jan 2025 | PSC07 | Cessation of Gail Anne Irvine as a person with significant control on 6 January 2025 | |
06 Jan 2025 | PSC02 | Notification of Dynamo International Limited as a person with significant control on 6 January 2025 | |
07 Aug 2024 | SH02 | Sub-division of shares on 29 July 2024 | |
07 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
07 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
05 Mar 2021 | AD01 | Registered office address changed from Unit B, the Pattern Shop Trevoarn Hayle TR27 4EZ England to 106 Kenwyn Street Truro TR1 3BX on 5 March 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from 7C Duchy Business Centre Wilson Way Pool Redruth Cornwall TR15 3RT England to Unit B, the Pattern Shop Trevoarn Hayle TR27 4EZ on 26 November 2019 | |
15 Oct 2019 | PSC04 | Change of details for Miss Gail Anne Irvine as a person with significant control on 15 October 2019 |