- Company Overview for DYNAMIC METRICS LIMITED (10589334)
- Filing history for DYNAMIC METRICS LIMITED (10589334)
- People for DYNAMIC METRICS LIMITED (10589334)
- Charges for DYNAMIC METRICS LIMITED (10589334)
- More for DYNAMIC METRICS LIMITED (10589334)
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) |
---|---|---|---|
17 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 March 2017
|
|
22 Oct 2020 | CS01 |
Confirmation statement made on 10 September 2020 with updates
|
|
30 Sep 2020 | TM02 | Termination of appointment of Denis James Joseph Hodgins as a secretary on 29 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Robert Mcg. Lilley as a director on 4 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Mark Tousey as a director on 4 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Wanda Kim as a director on 4 September 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Barry Cumberlidge as a director on 29 April 2020 | |
21 May 2020 | AD01 | Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 21 May 2020 | |
10 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Sep 2019 | CS01 |
Confirmation statement made on 10 September 2019 with updates
|
|
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
06 Sep 2019 | AP01 | Appointment of Mr Mark Tousey as a director on 12 February 2018 | |
06 Sep 2019 | AP01 | Appointment of Mr Robert Mcg. Lilley as a director on 31 March 2017 | |
06 Sep 2019 | AP01 | Appointment of Mrs Wanda Kim as a director on 31 March 2017 | |
06 Sep 2019 | AP01 | Appointment of Mr Barry Cumberlidge as a director on 31 March 2017 | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Sep 2018 | AA01 | Previous accounting period extended from 30 December 2017 to 31 December 2017 | |
02 Jun 2018 | AD01 | Registered office address changed from 504 the Green House, the Custard Factory, Gibb Street Birmingham B9 4DP United Kingdom to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 2 June 2018 | |
08 Feb 2018 | CS01 |
Confirmation statement made on 8 February 2018 with no updates
|