Advanced company searchLink opens in new window

DYNAMO HEALTHCARE TRAINING LTD

Company number 08472045

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Consolidation of shares 29/07/2024
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