Advanced company searchLink opens in new window

DYNAMIC LINKS LIMITED

Company number 02983190

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)
16 Jan 2017 TM01 Termination of appointment of Wendy Harris as a director on 20 December 2016
28 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
15 Nov 2016 MR04 Satisfaction of charge 2 in full
05 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
16 Jun 2016 CH01 Director's details changed for Jennifer Marie Morris on 16 June 2016
16 Jun 2016 CH01 Director's details changed for David Lawrence Morris on 16 June 2016
16 Jun 2016 CH03 Secretary's details changed for Gary Francis Morris on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Gary Francis Morris on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mrs Wendy Harris on 16 June 2016
15 Jun 2016 AP01 Appointment of Mr Joshua Pinchas Morris as a director on 20 May 2016
15 Jun 2016 CH01 Director's details changed for Gary Francis Morris on 14 June 2016
15 Jun 2016 CH01 Director's details changed for Jennifer Marie Morris on 14 June 2016
15 Jun 2016 CH03 Secretary's details changed for Gary Francis Morris on 14 June 2016
15 Jun 2016 CH01 Director's details changed for David Lawrence Morris on 14 June 2016
15 Jun 2016 CH01 Director's details changed for Mrs Wendy Harris on 14 June 2016
03 Jun 2016 AD03 Register(s) moved to registered inspection location 1st Floor 314 Regents Park Road Finchley London N3 2LT
08 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 476
10 Nov 2015 AD02 Register inspection address has been changed to 1st Floor 314 Regents Park Road Finchley London N3 2LT
26 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 476
06 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 476
30 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012