Advanced company searchLink opens in new window

DYNAMIC EPOWER HOLDINGS LIMITED

Company number 10662054

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)
29 May 2020 AP01 Appointment of Mr Charlie Clements as a director on 29 May 2020
17 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
04 Apr 2019 MR01 Registration of charge 106620540001, created on 3 April 2019
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 SH02 Sub-division of shares on 26 September 2018
06 Nov 2018 SH08 Change of share class name or designation
29 Oct 2018 PSC01 Notification of Christopher James Kerr as a person with significant control on 26 September 2018
29 Oct 2018 PSC01 Notification of Charles William Clements as a person with significant control on 17 September 2018
29 Oct 2018 PSC01 Notification of William John Andrews as a person with significant control on 17 September 2018
29 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 29 October 2018
29 Oct 2018 AP01 Appointment of Mr William John Andrews as a director on 26 September 2018
29 Oct 2018 TM01 Termination of appointment of Hmffr Ltd as a director on 26 September 2018
09 Sep 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
21 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
30 May 2017 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 9 st Thomas Street London SE1 9RY on 30 May 2017
09 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-09
  • GBP 300