Advanced company searchLink opens in new window

DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED

Company number 02259561

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)
06 Jun 2024 TM01 Termination of appointment of Miles Adrian Cowdry as a director on 24 May 2024
06 Jun 2024 AP01 Appointment of Mr Sam Gyamfi as a director on 24 May 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
11 Oct 2022 AA Accounts for a small company made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with updates
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2022 MR01 Registration of charge 022595610006, created on 31 January 2022
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 24,310
09 Dec 2021 AD01 Registered office address changed from Unit 1 Trident Industrial Estate, Blackthorne Road Colnbrook Slough Berkshire SL3 0AX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 9 December 2021
09 Dec 2021 PSC07 Cessation of Antony John Scott as a person with significant control on 30 November 2021
09 Dec 2021 PSC02 Notification of Rich Forwarding Limited as a person with significant control on 30 November 2021
09 Dec 2021 AP01 Appointment of Mr Miles Cowdry as a director on 30 November 2021
09 Dec 2021 AP01 Appointment of Mr Sanjay Arora as a director on 30 November 2021
09 Dec 2021 TM01 Termination of appointment of Gavin James Scoular as a director on 30 November 2021
09 Dec 2021 TM02 Termination of appointment of Gavin Scoular as a secretary on 30 November 2021
09 Dec 2021 TM01 Termination of appointment of Mark Singh as a director on 30 November 2021
30 Nov 2021 MR04 Satisfaction of charge 022595610005 in full
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
09 Sep 2021 TM01 Termination of appointment of Marie Louise Hennessy as a director on 4 June 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
24 Jul 2020 AA Accounts for a small company made up to 31 December 2019
26 Feb 2020 PSC04 Change of details for Mr Antony John Scott as a person with significant control on 6 April 2016