Advanced company searchLink opens in new window

DYNACOURT LIMITED

Company number 01345819

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
20 Jun 2023 CH01 Director's details changed for Mr William Douglas Rudge on 20 June 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
21 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
15 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
09 Aug 2019 MR04 Satisfaction of charge 2 in full
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP England to Freshford House Redcliffe Way Bristol BS1 6NL on 19 October 2017
30 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Jun 2017 PSC01 Notification of Susan Rudge as a person with significant control on 6 April 2016
06 Jun 2017 AP01 Appointment of Mr William Douglas Rudge as a director on 6 June 2017
19 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 SH08 Change of share class name or designation
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
22 Jun 2016 CH01 Director's details changed for Mrs Kathryn Louise Rudge on 21 June 2016
21 Jun 2016 AD01 Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP on 21 June 2016
08 May 2016 AA Total exemption small company accounts made up to 31 January 2016