- Company Overview for DYNAMICS AGENCY LIMITED (09545213)
- Filing history for DYNAMICS AGENCY LIMITED (09545213)
- People for DYNAMICS AGENCY LIMITED (09545213)
- More for DYNAMICS AGENCY LIMITED (09545213)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
21 Dec 2022 | AA01 | Current accounting period extended from 31 March 2023 to 30 April 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
18 Jan 2022 | TM01 | Termination of appointment of Andrew David Havery as a director on 23 December 2021 | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | PSC07 | Cessation of Laura Mary Boulton as a person with significant control on 22 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Laura Mary Boulton as a director on 22 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 3rd Floor Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH England to Telegraph House 80 Cleethorpe Road Grimsby DN31 3EF on 10 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
01 Jun 2020 | CH01 | Director's details changed for Mr Howard Stephen Field on 30 March 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Andrew David Havery on 30 March 2020 | |
01 Jun 2020 | PSC04 | Change of details for Miss Laura Mary Boulton as a person with significant control on 22 January 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Miss Laura Mary Boulton on 22 January 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Andrew David Havery on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Howard Stephen Field on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Andrew David Havery on 19 July 2019 |