Advanced company searchLink opens in new window

DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED

Company number 09288492

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)
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
  • RES15 ‐ Change company name resolution on 2018-09-28
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