Advanced company searchLink opens in new window

DYNAMIC TECH LTD

Company number 12732419

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)
19 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2024 CS01 Confirmation statement made on 8 July 2024 with updates
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2024 TM01 Termination of appointment of Amarjit Kaur as a director on 31 May 2024
27 Jul 2024 AD01 Registered office address changed from Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England to 22 Cambridge Road Eastbourne BN22 7BT on 27 July 2024
27 Jul 2024 TM01 Termination of appointment of Riptinder Singh as a director on 31 May 2024
26 Jul 2024 PSC01 Notification of Jeneeta Premala Santhakumar as a person with significant control on 4 April 2022
26 Jul 2024 PSC07 Cessation of Amarjit Kaur as a person with significant control on 4 April 2022
01 Jun 2024 AP01 Appointment of Mrs Jeneeta Premala Santhakumar as a director on 4 April 2022
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with updates
30 May 2023 AA Micro company accounts made up to 31 July 2022
27 May 2023 TM01 Termination of appointment of Amrinder Singh as a director on 24 March 2023
27 May 2023 PSC07 Cessation of Amrinder Singh as a person with significant control on 31 March 2021
27 May 2023 PSC01 Notification of Amarjit Kaur as a person with significant control on 1 April 2021
01 Feb 2023 AP01 Appointment of Mr Riptinder Singh as a director on 1 October 2020
26 Jan 2023 AP01 Appointment of Mrs Amarjit Kaur as a director on 1 October 2020
31 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 July 2021
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-09
  • GBP 100