DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED
Company number 09288492
- Company Overview for DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED (09288492)
- Filing history for DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED (09288492)
- People for DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED (09288492)
- Charges for DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED (09288492)
- More for DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED (09288492)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from 23 23 Anyards Road Cobham Surrey KT11 2LW England to 23 Anyards Road Cobham Surrey KT11 2LW on 15 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 23 23 Anyards Road Cobham Surrey KT11 2LW on 12 April 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
05 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2020 | TM02 | Termination of appointment of Lawrence Charles Marshall as a secretary on 11 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Miss Anneliese Parnes on 6 April 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 1,Shepperton Marina Felix Lane Shepperton TW17 8NS England to 7 Bell Yard London WC2A 2JR on 6 April 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from 2 Radley Road Abingdon OX14 3PQ England to 1,Shepperton Marina Felix Lane Shepperton TW17 8NS on 11 February 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | MR01 | Registration of charge 092884920001, created on 19 March 2019 | |
14 Mar 2019 | AP03 | Appointment of Mr Lawrence Charles Marshall as a secretary on 14 March 2019 | |
03 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | CONNOT | Change of name notice | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Jun 2018 | AD01 | Registered office address changed from White Cottage East Chippinghurst Oxford Oxfordshire OX44 9JW England to 2 Radley Road Abingdon OX14 3PQ on 27 June 2018 |