- Company Overview for DYNAMIC IMAGING LIMITED (12814742)
- Filing history for DYNAMIC IMAGING LIMITED (12814742)
- People for DYNAMIC IMAGING LIMITED (12814742)
- More for DYNAMIC IMAGING LIMITED (12814742)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
13 Mar 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 31 December 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Jul 2023 | AA | Micro company accounts made up to 31 August 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
21 Apr 2022 | AD01 | Registered office address changed from Unit 5 Lintech Court Linton Cambridge CB21 4XN United Kingdom to Unit 1 the Old Stables Yole Farm Balsham Cambridge CB21 4HB on 21 April 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Giles Anthony Edward Doe on 16 February 2022 | |
16 Feb 2022 | CH03 | Secretary's details changed for Mr Giles Anthony Doe on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr Giles Anthony Edward Doe as a person with significant control on 16 February 2022 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
13 Jan 2021 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 5 Lintech Court Linton Cambridge CB21 4XN on 13 January 2021 | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|