Advanced company searchLink opens in new window

DYNAMO SOFTWARE UK. LIMITED

Company number 09742935

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)
07 Aug 2024 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to Suite 2, First Floor Templeback 10 Temple Back Bristol BS1 6FL on 7 August 2024
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 40 Gracechurch Street London EC3V 0BT on 19 June 2023
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
06 Oct 2022 CH01 Director's details changed for Ms Angelina Ivanova Benham-Hermetz on 5 October 2022
06 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2020
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CS01 Confirmation statement made on 4 September 2021 with no updates
30 Dec 2021 AA Accounts for a small company made up to 31 December 2019
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 TM01 Termination of appointment of Georgi Emilov Zahariev as a director on 18 November 2020
02 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CH01 Director's details changed for Georgi Emilov Zahariev on 20 September 2019
20 Sep 2019 AD01 Registered office address changed from Kajaine House 57 High Street Edgware HA8 7DD United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 20 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
13 Nov 2017 PSC08 Notification of a person with significant control statement
13 Nov 2017 PSC07 Cessation of Krasen Dimchev Draganov as a person with significant control on 2 October 2017