Advanced company searchLink opens in new window

DYNAMIC METRICS LIMITED

Company number 10589334

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)
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,157.95
22 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/02/2021
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 17/11/2020.
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 1,788.75
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2020.
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,590
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,507.95
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,157.95
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2020.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
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
  • ANNOTATION Clarification a second filed CS01 was registered on 20/11/2020 capital and shareholder information.